Advanced company searchLink opens in new window

STANDOUT PROGRAMMES

Company number 11257739

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 Jan 2025 AP01 Appointment of Mr Andrew William Hughes as a director on 13 December 2024
29 Jan 2025 AP01 Appointment of Reverend Fernando Carrillo as a director on 13 December 2024
10 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
20 Mar 2024 AP01 Appointment of Mr Jamie Lockhart Giles as a director on 13 March 2024
19 Mar 2024 AP01 Appointment of Mr Jonathan Benedict Whyte as a director on 13 March 2024
15 Mar 2024 AD01 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 15 March 2024
12 Jan 2024 TM01 Termination of appointment of Marion Elizabeth Peters as a director on 8 December 2023
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2023 AP01 Appointment of Mrs Claire Burnell as a director on 19 July 2023
03 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
22 Mar 2023 TM01 Termination of appointment of Penelope Jane Parker as a director on 9 December 2022
01 Nov 2022 AD01 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 1 November 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
14 Feb 2020 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to Unit 409, China Works Black Prince Road London SE1 7SJ on 14 February 2020
27 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
27 Mar 2019 AP01 Appointment of Mr Joseph William Ewing as a director on 20 March 2019
05 Oct 2018 CONNOT Change of name notice
15 Mar 2018 NEWINC Incorporation