MORE IN COMMON

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Director's details changed for Mable Martine Van Oranje on 2025-05-09

View Document

16/01/2516 January 2025 Termination of appointment of John Powell as a director on 2025-01-03

View Document

16/01/2516 January 2025 Appointment of Mona Charen Parker as a director on 2025-01-03

View Document

16/01/2516 January 2025 Appointment of Graciela Baroni Selaimen as a director on 2025-01-03

View Document

16/01/2516 January 2025 Termination of appointment of Gemma Rachel Mortensen as a director on 2025-01-03

View Document

16/01/2516 January 2025 Director's details changed for Mable Martine Van Oranje on 2025-01-03

View Document

16/01/2516 January 2025 Appointment of Dame Sara Khan as a director on 2025-01-03

View Document

25/10/2425 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

28/05/2428 May 2024 Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE United Kingdom to 320 Angel 320 City Road London EC1V 2NZ on 2024-05-28

View Document

22/01/2422 January 2024 Termination of appointment of Sally Osberg as a director on 2024-01-15

View Document

22/01/2422 January 2024 Appointment of Mr Ali Noorani as a director on 2024-01-05

View Document

22/01/2422 January 2024 Appointment of Mr Edwin Władysław Bendyk as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Accounts for a small company made up to 2022-12-31

View Document

16/09/2316 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of William Reginald Somerville as a director on 2023-06-30

View Document

30/05/2330 May 2023 Termination of appointment of Thorsten Benner as a director on 2023-05-17

View Document

11/04/2311 April 2023 Termination of appointment of Najat Vallaud-Belkacem as a director on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Miss Mayada Boulos as a director on 2023-04-01

View Document

11/04/2311 April 2023 Appointment of Miss Arminka Helić as a director on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-03 with no updates

View Document

15/09/2215 September 2022 Appointment of Michael Schwarz as a director on 2022-09-14

View Document

15/09/2215 September 2022 Appointment of Mable Martine Van Oranje as a director on 2022-09-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Accounts for a small company made up to 2020-12-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA RACHEL MORTENSEN / 01/03/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MS VIDHYA ALAKESON

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA RACHEL MORTENSEN / 24/05/2019

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM OFFICE 119 FINSBURY BUSINESS CENTRE 40 BOWLING GREEN LANE CLERKENWELL LONDON EC1R 0NE ENGLAND

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MS SALLY OSBERG

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR JOHN POWELL

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR THORSTEN BENNER

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR WILL SOMERVILLE

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MS NAJAT VALLAUD-BELKACEM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWIN DIXON / 22/08/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM METAL BOX FACTORY 30 GREAT GUILDFORD STREET LONDON SE1 0HS UNITED KINGDOM

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA RACHEL MORTENSEN / 22/08/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIEU LEFEVRE / 22/08/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

23/03/1823 March 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDAN COX

View Document

04/08/174 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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