STANDOUT PROGRAMMES
Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
| 29/01/2529 January 2025 | Appointment of Mr Andrew William Hughes as a director on 2024-12-13 |
| 29/01/2529 January 2025 | Appointment of Reverend Fernando Carrillo as a director on 2024-12-13 |
| 10/01/2510 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-03-27 with no updates |
| 20/03/2420 March 2024 | Appointment of Mr Jamie Lockhart Giles as a director on 2024-03-13 |
| 19/03/2419 March 2024 | Appointment of Mr Jonathan Benedict Whyte as a director on 2024-03-13 |
| 15/03/2415 March 2024 | Registered office address changed from Unit 450 China Works Black Prince Road London SE1 7SJ England to Unit 225, China Works 100 Black Prince Road Vauxhall London SE1 7SJ on 2024-03-15 |
| 12/01/2412 January 2024 | Termination of appointment of Marion Elizabeth Peters as a director on 2023-12-08 |
| 05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 29/09/2329 September 2023 | Appointment of Mrs Claire Burnell as a director on 2023-07-19 |
| 03/04/233 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 22/03/2322 March 2023 | Termination of appointment of Penelope Jane Parker as a director on 2022-12-09 |
| 01/11/221 November 2022 | Registered office address changed from Unit 409, China Works Black Prince Road London SE1 7SJ England to Unit 450 China Works Black Prince Road London SE1 7SJ on 2022-11-01 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-27 with no updates |
| 04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 22/07/2022 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE UNITED KINGDOM |
| 27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
| 27/03/1927 March 2019 | DIRECTOR APPOINTED MR JOSEPH WILLIAM EWING |
| 05/10/185 October 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 15/03/1815 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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