CS01 |
Confirmation statement with no updates Fri, 26th Jan 2024
filed on: 26th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st May 2022
filed on: 3rd, March 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jan 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 5th Aug 2022 new director was appointed.
filed on: 10th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Aug 2022 new director was appointed.
filed on: 10th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 5th Aug 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 5th Aug 2022 - the day director's appointment was terminated
filed on: 9th, August 2022
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed forvis (uk) LIMITEDcertificate issued on 13/06/22
filed on: 13th, June 2022
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, June 2022
|
change of name |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 8th Jun 2022
filed on: 8th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CERTNM |
Company name changed dhg global advisory (uk) LIMITEDcertificate issued on 07/06/22
filed on: 7th, June 2022
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, June 2022
|
change of name |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 1st Jun 2022
filed on: 1st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st May 2021
filed on: 14th, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jan 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wed, 5th Feb 2020
filed on: 18th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 5th Feb 2020
filed on: 17th, January 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Sun, 31st May 2020
filed on: 3rd, March 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jan 2021
filed on: 26th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 12th Mar 2020
filed on: 12th, March 2020
|
resolution |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, March 2020
|
change of name |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st May 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Jan 2020
filed on: 18th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Wed, 1st Jan 2020
filed on: 6th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Aug 2019 director's details were changed
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Aug 2019 director's details were changed
filed on: 10th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st May 2018
filed on: 5th, March 2019
|
accounts |
Free Download
(16 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, February 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2019
|
resolution |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Jan 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control Fri, 21st Dec 2018
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 5th Feb 2019
filed on: 5th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Jan 2019 new director was appointed.
filed on: 4th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Feb 2019. New Address: 107 Cheapside London EC2V 6DN. Previous address: Tower Bridge House St Katharines Way London E1W 1DD
filed on: 4th, February 2019
|
address |
Free Download
(1 page)
|
TM01 |
Fri, 21st Dec 2018 - the day director's appointment was terminated
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 21st Dec 2018 - the day director's appointment was terminated
filed on: 9th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 12th Nov 2018 - the day director's appointment was terminated
filed on: 3rd, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 12th Nov 2018 new director was appointed.
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 12th Nov 2018 new director was appointed.
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 14th Feb 2018 - the day director's appointment was terminated
filed on: 9th, October 2018
|
officers |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Thu, 31st May 2018
filed on: 28th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jan 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 16th, November 2017
|
accounts |
Free Download
(19 pages)
|
TM01 |
Wed, 27th Sep 2017 - the day director's appointment was terminated
filed on: 3rd, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 27th Sep 2017 - the day director's appointment was terminated
filed on: 3rd, October 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 26th Jan 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 1st Feb 2017. New Address: Tower Bridge House St Katharines Way London E1W 1DD. Previous address: Worldwide Corporate Advisors Llp (Wca) Ltd 150 Minories London EC3N 1LS
filed on: 1st, February 2017
|
address |
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Sep 2016 new director was appointed.
filed on: 24th, November 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Wed, 21st Sep 2016 - the day director's appointment was terminated
filed on: 10th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Jul 2016. New Address: 150 Minories London EC3N 1LS. Previous address: Tower Bridge House St Katharine's Way London EW1 1DD United Kingdom
filed on: 13th, July 2016
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 13th Apr 2016: 100.00 GBP
filed on: 12th, May 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2016
|
resolution |
Free Download
(16 pages)
|
AP01 |
On Wed, 13th Apr 2016 new director was appointed.
filed on: 8th, May 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
On Wed, 13th Apr 2016 new director was appointed.
filed on: 8th, May 2016
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, May 2016
|
capital |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2016
|
incorporation |
Free Download
(32 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2017 to Sat, 31st Dec 2016
filed on: 27th, January 2016
|
accounts |
Free Download
(1 page)
|