Advanced company searchLink opens in new window

04056498 LIMITED

Company number 04056498

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)
01 Oct 2019 AA Full accounts made up to 31 December 2018
24 Sep 2019 AP01 Appointment of Birgir Orn Arnarson as a director on 18 September 2019
20 Sep 2019 TM01 Termination of appointment of Thomas Wates Brown as a director on 18 September 2019
20 Sep 2019 AP01 Appointment of Daniela Matiz as a director on 18 September 2019
02 Sep 2019 CS01 Confirmation statement made on 21 August 2019 with updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
31 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
31 Aug 2017 PSC02 Notification of Paypal Holdings, Inc. as a person with significant control on 6 April 2016
31 Aug 2017 PSC05 Change of details for a person with significant control
31 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 31 August 2017
07 Jul 2017 AA Full accounts made up to 31 December 2016
07 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
18 Jul 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 TM01 Termination of appointment of Nicholas Peter Staheyeff as a director on 15 September 2015
14 Jan 2016 AP01 Appointment of Thomas Wates Brown as a director on 8 December 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
29 Sep 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
17 Jun 2014 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary
17 Jun 2014 AD01 Registered office address changed from Whittaker House Whittaker Avenue Richmond Surrey TW9 1EH on 17 June 2014
01 Oct 2013 AA Full accounts made up to 31 December 2012
24 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1,000
22 Apr 2013 AP01 Appointment of Nicholas Peter Staheyeff as a director