Advanced company searchLink opens in new window

221 TUFNELL PARK ROAD LIMITED

Company number 03859293

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)
15 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
23 Nov 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 3
25 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
25 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
25 Jun 2014 CH03 Secretary's details changed for Mr Christopher Mark Richards on 1 June 2014
15 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 3
14 Oct 2013 CH01 Director's details changed for Christopher Mark Marke Richards on 14 October 2013
27 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
10 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
10 Nov 2012 TM01 Termination of appointment of Nicholas Carter as a director
10 Nov 2012 AP03 Appointment of Mr Christopher Mark Richards as a secretary
10 Nov 2012 TM02 Termination of appointment of Nicholas Carter as a secretary
13 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
17 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
05 Nov 2010 AA Accounts for a dormant company made up to 31 October 2010
17 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
06 Jan 2010 AA Accounts for a dormant company made up to 31 October 2009
22 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Krystyna Merka-Richards on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Christopher Mark Merka Richards on 1 October 2009
22 Oct 2009 CH01 Director's details changed for Doctor Joanna Moore on 1 October 2009
22 Oct 2009 AD02 Register inspection address has been changed
22 Oct 2009 CH01 Director's details changed for Nicholas Carter on 1 October 2009
22 Oct 2009 AD01 Registered office address changed from Basement Flat 221 Tufnell Park Road London N19 5EP on 22 October 2009