Advanced company searchLink opens in new window

48 SUTHERLAND AVENUE LIMITED

Company number 02894742

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Aug 2024 AA Micro company accounts made up to 31 March 2024
07 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
02 Nov 2023 AA Micro company accounts made up to 31 March 2023
18 Sep 2023 TM01 Termination of appointment of Josh Greibach as a director on 18 September 2023
01 Jul 2023 TM01 Termination of appointment of Michael Henry Peppiatt as a director on 17 June 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
08 Jun 2022 AA Micro company accounts made up to 31 March 2022
07 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
09 Feb 2021 AP01 Appointment of Dr Michael Henry Peppiatt as a director on 9 February 2021
04 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
05 Feb 2020 AD01 Registered office address changed from 11 C/O Wingrove Watts Ltd 11 Chippenham Mews London W9 2AN England to 91 C/O Jw Property Management 91 Randolph Avenue London W9 1DL on 5 February 2020
05 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
14 Nov 2019 AA Micro company accounts made up to 31 March 2019
30 Jul 2019 AD01 Registered office address changed from 52 Kenway Road London SW5 0RA England to 11 C/O Wingrove Watts Ltd 11 Chippenham Mews London W9 2AN on 30 July 2019
18 Jul 2019 TM02 Termination of appointment of Gina Martini as a secretary on 18 July 2019
31 May 2019 AP01 Appointment of Mr Josh Greibach as a director on 22 May 2019
31 May 2019 AP03 Appointment of Ms Gina Martini as a secretary on 22 May 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
06 Nov 2018 TM02 Termination of appointment of David Lee Moorer as a secretary on 25 October 2018
18 Oct 2018 AA Micro company accounts made up to 31 March 2018
22 Aug 2018 TM01 Termination of appointment of Stephen Arthur Webb as a director on 20 August 2018
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
06 Feb 2018 AD01 Registered office address changed from 48 Sutherland Avenue London W9 2QU to 52 Kenway Road London SW5 0RA on 6 February 2018