- Company Overview for 21 MORING ROAD LIMITED (03799622)
- Filing history for 21 MORING ROAD LIMITED (03799622)
- People for 21 MORING ROAD LIMITED (03799622)
- More for 21 MORING ROAD LIMITED (03799622)
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 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
28 Feb 2018 | TM01 | Termination of appointment of Jason Vivekananthan as a director on 1 October 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Thomas Andrew James Murray as a director on 5 December 2017 | |
01 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
01 Jul 2017 | PSC01 | Notification of Jason Vivekananthan as a person with significant control on 1 July 2016 | |
01 Jul 2017 | PSC01 | Notification of Thomas Andrew James Murray as a person with significant control on 1 July 2016 | |
01 Jul 2017 | AD01 | Registered office address changed from 57 Vale Road London N4 1PP to 57B Vale Road London N4 1PP on 1 July 2017 | |
01 May 2017 | AA | Micro company accounts made up to 31 July 2016 | |
01 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-12
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 1 July 2013 with full list of shareholders | |
01 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
02 Oct 2012 | CH01 | Director's details changed for Mr Jason Vivkananthan on 2 October 2012 | |
02 Oct 2012 | AP01 | Appointment of Mr Jason Vivkananthan as a director | |
02 Oct 2012 | AP01 | Appointment of Mr Thomas Andrew James Murray as a director | |
02 Oct 2012 | TM01 | Termination of appointment of Kerry Western as a director | |
09 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
13 Jul 2011 | CH01 | Director's details changed for Kerry Virginia Western on 28 February 2011 | |
14 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 |