AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 30th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/21
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/07/31. New Address: Unit 6 2-20 Scrutton Street Shoreditch London EC2A 4RJ. Previous address: Ground Floor 45 Pall Mall London SW1Y 5JG United Kingdom
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, July 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, July 2023
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed d'alembert developments LTDcertificate issued on 14/06/23
filed on: 14th, June 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
PSC04 |
Change to a person with significant control 2022/11/01
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/11/02. New Address: Ground Floor 45 Pall Mall London SW1Y 5JG. Previous address: Flat 2 Alum Bay House Alum Bay Old Road Totland Isle of Wight PO39 0JA England
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/11/01 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/11/01 director's details were changed
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/01
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 6th, September 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2022/07/19
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/21
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/03/09. New Address: Flat 2 Alum Bay House Alum Bay Old Road Totland Isle of Wight PO39 0JA. Previous address: Ground Floor Flat 12 Rainville Road Hammersmith London W6 9HA England
filed on: 9th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/01/21 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/01/21
filed on: 16th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/06/25
filed on: 25th, June 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2021/06/21
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 23rd, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/01/25
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2020/07/15 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/11. New Address: Ground Floor Flat 12 Rainville Road Hammersmith London W6 9HA. Previous address: 45 Pall Mall, Ground Floor St James's London SW1Y 5JG England
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 1st, October 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/25
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019/01/25
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 30th, October 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/09/12. New Address: 45 Pall Mall, Ground Floor St James's London SW1Y 5JG. Previous address: C/O Rodney Langer-Paget 13, First Floor Radnor Walk London SW3 4BP United Kingdom
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/25
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/09/11 director's details were changed
filed on: 11th, September 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/06
filed on: 6th, July 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with updates 2017/01/25
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/12/02
filed on: 2nd, December 2016
| resolution
|
Free Download
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 26th, January 2016
| incorporation
|
Free Download
(7 pages)
|