Advanced company searchLink opens in new window

461 KINGSLAND ROAD, LONDON LIMITED

Company number 03543040

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)
08 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
23 Oct 2024 AD01 Registered office address changed from Flat 2 Roqubourne 139 Blackborough Road Reigate RH2 7DA England to 461a Kingsland Road London E8 4AU on 23 October 2024
15 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
03 Oct 2023 AA Accounts for a dormant company made up to 30 April 2023
21 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
11 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
14 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
10 Feb 2022 AD01 Registered office address changed from 170 Salutation Road Darlington DL3 8JS England to Flat 2 Roqubourne 139 Blackborough Road Reigate RH2 7DA on 10 February 2022
18 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
22 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
07 Apr 2019 AD01 Registered office address changed from 33 Fullerton Road Wandsworth Town SW18 1BU to 170 Salutation Road Darlington DL3 8JS on 7 April 2019
02 Apr 2019 AA Accounts for a dormant company made up to 30 April 2018
12 Jun 2018 CS01 Confirmation statement made on 8 April 2018 with updates
15 May 2018 PSC01 Notification of Vinti Susanti Andrews as a person with significant control on 6 April 2016
15 May 2018 PSC01 Notification of Anna Christina Lundberg as a person with significant control on 6 April 2016
19 Apr 2018 PSC01 Notification of Mark William Todd as a person with significant control on 27 November 2017
15 Mar 2018 AP03 Appointment of Mark William Todd as a secretary on 27 November 2017
15 Mar 2018 AD01 Registered office address changed from 461 a Kingsland Road London E8 4AU to 33 Fullerton Road Wandsworth Town SW18 1BU on 15 March 2018
15 Mar 2018 CS01 Confirmation statement made on 8 April 2017 with updates
15 Mar 2018 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2018-03-15
  • GBP 3
15 Mar 2018 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2018-03-15
  • GBP 3