About

Registered Number: 04122071
Date of Incorporation: 11/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Blue Fin Building, 110 Southwark Street, London, SE1 0SU,

 

Established in 2000, Confirmit Ltd are based in London, it has a status of "Active". This business has 8 directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOKKE, Halvor Weishapl 28 April 2020 - 1
TANGEN, Torhild Astrid 08 March 2007 - 1
AHLBERG, Lars Gustaf 31 December 2004 31 December 2005 1
HAUGLAND, Bjorn 11 December 2000 30 June 2003 1
ONSRUD, Stein Petter 11 December 2000 31 December 2004 1
OSTRENG, Ken Werner 01 January 2006 27 May 2020 1
STADTLER, John Henrik 01 July 2003 08 March 2007 1
Secretary Name Appointed Resigned Total Appointments
OMIYALE, Wale 11 December 2000 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 June 2020
AP01 - Appointment of director 30 April 2020
PSC07 - N/A 26 March 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 22 December 2016
AD01 - Change of registered office address 19 October 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 11 December 2014
MR04 - N/A 25 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH01 - Change of particulars for director 11 December 2013
CH03 - Change of particulars for secretary 11 December 2013
AD01 - Change of registered office address 11 December 2013
AD01 - Change of registered office address 04 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 10 January 2013
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 04 January 2012
MG01 - Particulars of a mortgage or charge 18 August 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 18 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 03 January 2008
288a - Notice of appointment of directors or secretaries 21 September 2007
MEM/ARTS - N/A 12 June 2007
CERTNM - Change of name certificate 31 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 10 July 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
287 - Change in situation or address of Registered Office 28 December 2005
AA - Annual Accounts 24 July 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 08 July 2004
363s - Annual Return 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 02 February 2002
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.