- Company Overview for 9 HERTFORD STREET LIMITED (01119822)
- Filing history for 9 HERTFORD STREET LIMITED (01119822)
- People for 9 HERTFORD STREET LIMITED (01119822)
- More for 9 HERTFORD STREET LIMITED (01119822)
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 | Micro company accounts made up to 31 March 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
22 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with updates | |
22 Dec 2023 | CH01 | Director's details changed for Mrs Sarah Giles on 30 November 2023 | |
22 Dec 2023 | TM02 | Termination of appointment of Child & Child Corporate Services Limited as a secretary on 30 November 2023 | |
22 Dec 2023 | AD01 | Registered office address changed from C/O Child & Child 21 Grosvenor Place London SW1X 7HN England to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 22 December 2023 | |
09 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
16 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
14 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
14 Dec 2021 | PSC07 | Cessation of Sanja Marie Milovac-Carolina as a person with significant control on 6 April 2016 | |
14 Dec 2021 | PSC07 | Cessation of Sarah Giles as a person with significant control on 6 April 2016 | |
08 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Sanya Marie Milovac-Carolina as a director on 6 June 2021 | |
07 Sep 2021 | AP04 | Appointment of Child & Child Corporate Services Limited as a secretary on 24 August 2021 | |
07 Sep 2021 | TM02 | Termination of appointment of Child & Child Secretaries Limited as a secretary on 20 October 2020 | |
07 Sep 2021 | AD01 | Registered office address changed from 21 Grosvenor Place London SW1X 7HN England to C/O Child & Child 21 Grosvenor Place London SW1X 7HN on 7 September 2021 | |
22 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Apr 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
09 Dec 2019 | AD01 | Registered office address changed from Nova North Bressenden Place London SW1E 5BY England to 21 Grosvenor Place London SW1X 7HN on 9 December 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 |