FULL FACT

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

10/07/2310 July 2023 Termination of appointment of William Michael De Winton as a director on 2023-07-04

View Document

26/04/2226 April 2022 Appointment of Mr William Michael De Winton as a director on 2022-03-29

View Document

08/04/228 April 2022 Registered office address changed from 2 Carlton Gardens London SW1Y 5AA United Kingdom to 17 17 Oval Way London SE11 5RR on 2022-04-08

View Document

02/03/222 March 2022 Appointment of Ms Charlotte Elizabeth Ross as a secretary on 2021-12-01

View Document

02/03/222 March 2022 Termination of appointment of William Andrew Moy as a secretary on 2021-12-01

View Document

02/03/222 March 2022 Termination of appointment of Sharon Fae Witherspoon as a director on 2021-12-01

View Document

02/03/222 March 2022 Termination of appointment of Simon Jonathan Wilson Briscoe as a director on 2021-12-01

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-31

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MS ANNA COOK

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED BARONESS JANET ROYALL

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR ANAND MENON

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR JULIA NEUBERGER

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED MR TIMOTHY GORDON

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR JAMES PAUL HARDING

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LIPSEY

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MS SHARON FAE WITHERSPOON

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 9 WARWICK COURT LONDON WC1R 5DJ

View Document

08/10/168 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VANE / 09/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VANE / 09/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARONESS JULIA BABETTE SARAH NEUBERGER / 05/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN SHARKEY / 09/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VANE / 09/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JEAN SEATON / 05/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SAMUEL / 05/05/2016

View Document

09/05/169 May 2016 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ANDREW MOY / 09/05/2016

View Document

15/10/1515 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 29/07/15 NO MEMBER LIST

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 1 DYERS BUILDING DYER'S BUILDINGS LONDON EC1N 2JT

View Document

01/10/141 October 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/1426 September 2014 ALTER MEMORANDUM 22/09/2014

View Document

26/09/1426 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

22/08/1422 August 2014 29/07/14 NO MEMBER LIST

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM 1 1 DYER'S BUILDINGS LONDON EC1N 2JT ENGLAND

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED RICHARD VANE

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM C/O FULL FACT SECOND FLOOR 4 DYER'S BUILDINGS LONDON EC1N 2JT ENGLAND

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR JOHN SHARKEY

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

27/08/1327 August 2013 ALTER ARTICLES 25/07/2013

View Document

27/08/1327 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1329 July 2013 29/07/13 NO MEMBER LIST

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 29/07/12 NO MEMBER LIST

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ARCHER OF SANDWELL

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR SIMON JONATHAN WILSON BRISCOE

View Document

05/01/125 January 2012 DIRECTOR APPOINTED LORD DAVID LAWRENCE LIPSEY

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY JOHN LLOYD

View Document

13/09/1113 September 2011 29/07/11 NO MEMBER LIST

View Document

23/06/1123 June 2011 COMPANY NAME CHANGED FULL FACT LTD CERTIFICATE ISSUED ON 23/06/11

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/03/1125 March 2011 COMPANY NAME CHANGED FACTCHECK CERTIFICATE ISSUED ON 25/03/11

View Document

01/09/101 September 2010 29/07/10 NO MEMBER LIST

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 32 OUTWOOD HOUSE DEEPDENE GARDENS BRIXTON LONDON SW2 3LP

View Document

23/04/1023 April 2010 ALTER ARTICLES 14/04/2010

View Document

23/04/1023 April 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/1023 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

02/09/092 September 2009 DIRECTOR APPOINTED PROFESSOR JEAN ANN SEATON

View Document

29/07/0929 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company