Advanced company searchLink opens in new window

OFFICE OF THE COMPLAINTS COMMISSIONER

Company number 05171304

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Nov 2024 AA Accounts for a small company made up to 31 March 2024
12 Nov 2024 TM02 Termination of appointment of Ivona Poyntz as a secretary on 11 November 2024
12 Nov 2024 AP04 Appointment of Msp Corporate Services Limited as a secretary on 11 November 2024
06 Aug 2024 PSC04 Change of details for Mrs Rachel Jane Kent as a person with significant control on 6 August 2024
01 Aug 2024 MA Memorandum and Articles of Association
01 Jul 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
01 Jul 2024 AD01 Registered office address changed from 16 Old Queen Street London SW1H 9HP England to 12 Caxton Street London SW1H 0QS on 1 July 2024
16 Feb 2024 AD01 Registered office address changed from 16 Old Queen Street Offices 4.01 and 4.02 London SW1H 9HP England to 16 Old Queen Street London SW1H 9HP on 16 February 2024
16 Feb 2024 AD01 Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN England to 16 Old Queen Street Offices 4.01 and 4.02 London SW1H 9HP on 16 February 2024
02 Jan 2024 AP01 Appointment of Mrs Rachel Jane Kent as a director on 1 January 2024
02 Jan 2024 PSC07 Cessation of Amerdeep Kaur Somal as a person with significant control on 31 December 2023
02 Jan 2024 PSC01 Notification of Rachel Jane Kent as a person with significant control on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Amerdeep Kaur Somal as a director on 31 December 2023
28 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
02 Jun 2023 AA Accounts for a small company made up to 31 March 2023
05 Dec 2022 AAMD Amended accounts for a small company made up to 31 March 2022
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
28 Jul 2021 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP England to Tower 42 25 Old Broad Street London EC2N 1HN on 28 July 2021
27 Jul 2021 PSC04 Change of details for Ms Amerdeep Kaur Somal as a person with significant control on 1 November 2020
19 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
02 Jul 2021 AA Accounts for a small company made up to 31 March 2021
24 Nov 2020 PSC01 Notification of Amerdeep Somal as a person with significant control on 1 November 2020
10 Nov 2020 AP01 Appointment of Ms Amerdeep Somal as a director on 1 November 2020
10 Nov 2020 PSC07 Cessation of Antony John Townsend as a person with significant control on 1 November 2020