Advanced company searchLink opens in new window

0869053 LIMITED

Company number 08690532

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)
12 Feb 2020 MR04 Satisfaction of charge 086905320004 in full
26 Nov 2019 PSC07 Cessation of Elysian Capital Gp (Scotland) Limited as a person with significant control on 6 April 2016
26 Nov 2019 PSC02 Notification of Wellbeing Software Holdings Ltd as a person with significant control on 6 April 2016
03 Oct 2019 AA Full accounts made up to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
01 Aug 2019 MR04 Satisfaction of charge 086905320001 in full
01 Aug 2019 MR04 Satisfaction of charge 086905320003 in full
28 May 2019 AP01 Appointment of Mrs Claire Christina White as a director on 31 January 2019
04 Feb 2019 AP03 Appointment of Ms Claire Christina White as a secretary on 31 January 2019
24 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
12 Sep 2018 AA Full accounts made up to 31 December 2017
10 Jul 2018 TM01 Termination of appointment of Steve George Baker as a director on 30 June 2018
10 Jul 2018 TM02 Termination of appointment of Steve George Baker as a secretary on 30 June 2018
14 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
12 Sep 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 AP01 Appointment of Mr Graham Paul Ridgway as a director on 13 February 2017
03 Nov 2016 TM01 Termination of appointment of Edward James Timothy Brett as a director on 3 November 2016
21 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
16 Sep 2016 AA Full accounts made up to 31 December 2015
31 May 2016 TM01 Termination of appointment of Craig Smith as a director on 26 May 2016
13 May 2016 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX to I2 Mansfield Hamilton Court Oakham Business Park Mansfield Nottinghamshire NG18 5FB on 13 May 2016
09 Mar 2016 TM01 Termination of appointment of Kenneth John Terry as a director on 25 February 2016
09 Mar 2016 AP01 Appointment of Mr James Alan Cunningham as a director on 25 February 2016
14 Oct 2015 MR04 Satisfaction of charge 086905320002 in full