- Company Overview for 144 ELGIN AVENUE LIMITED (02813719)
- Filing history for 144 ELGIN AVENUE LIMITED (02813719)
- People for 144 ELGIN AVENUE LIMITED (02813719)
- More for 144 ELGIN AVENUE LIMITED (02813719)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
19 Mar 2024 | AA | Micro company accounts made up to 30 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 30 April 2022 | |
29 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
24 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
09 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from C/O Netto & Co the Light Box Unit 136 111 Power Road,Chiswick London W4 5PY to 144 Elgin Avenue London W9 2NT on 13 December 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
01 Jul 2016 | CH01 | Director's details changed for Edward Ramani on 6 June 2015 | |
01 Jul 2016 | AP01 | Appointment of Mr Pero Maticevic as a director on 1 April 2016 | |
20 May 2016 | TM01 | Termination of appointment of Alexander Adam Zachary as a director on 1 April 2016 | |
20 May 2016 | AP01 | Appointment of Tian Tang as a director on 1 April 2016 | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |