Advanced company searchLink opens in new window

18 WEEK SUPPORT LIMITED

Company number 11880370

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)
16 Dec 2024 AA Full accounts made up to 31 March 2024
31 Oct 2024 AD02 Register inspection address has been changed from Gowling Wlg Two Snowhill Birmingham B4 6WR United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH
24 Jul 2024 TM01 Termination of appointment of Andrew Maxwell Campbell as a director on 4 July 2024
24 Jul 2024 AP01 Appointment of Mr Joshua Arthur Stanley Collins as a director on 1 April 2024
23 Apr 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
03 Apr 2024 TM01 Termination of appointment of Claire Dubowski as a director on 31 March 2024
23 Nov 2023 AD01 Registered office address changed from 6th Floor, 51 Eastcheap London EC3M 1DT England to Wework, 1st Floor 2 Eastbourne Terrace London W2 6LG on 23 November 2023
07 Sep 2023 AA Full accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 12 March 2023 with updates
06 Jan 2023 AA Full accounts made up to 31 March 2022
20 Dec 2022 TM02 Termination of appointment of Miranda Jane Perrett as a secretary on 6 December 2022
19 Oct 2022 TM01 Termination of appointment of Alexander Chilvers as a director on 14 September 2022
19 Oct 2022 AP01 Appointment of Claire Dubowski as a director on 12 September 2022
19 Oct 2022 AD01 Registered office address changed from 6th Floor, 51 Eastcheap 6th Floor, 51 Eastcheap London EC3M 1DT England to 6th Floor, 51 Eastcheap London EC3M 1DT on 19 October 2022
07 Oct 2022 AD01 Registered office address changed from 3rd Floor 19-21 Great Tower Street London EC3R 5AR United Kingdom to 6th Floor, 51 Eastcheap 6th Floor, 51 Eastcheap London EC3M 1DT on 7 October 2022
25 Aug 2022 MR01 Registration of charge 118803700003, created on 18 August 2022
22 Aug 2022 MR01 Registration of charge 118803700002, created on 18 August 2022
19 Aug 2022 MR04 Satisfaction of charge 118803700001 in full
03 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 21/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Aug 2022 MA Memorandum and Articles of Association
24 May 2022 AP01 Appointment of Mr Andrew Maxwell Campbell as a director on 11 May 2022
01 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
25 Mar 2022 PSC02 Notification of Tower 18 Bidco Limited as a person with significant control on 9 March 2022
25 Mar 2022 PSC07 Cessation of Conal Martin Perrett as a person with significant control on 9 March 2022
25 Mar 2022 PSC07 Cessation of Alexander Chilvers as a person with significant control on 9 March 2022