Advanced company searchLink opens in new window

64-72 ARTHUR ROAD LIMITED

Company number 04058623

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)
23 Aug 2024 CS01 Confirmation statement made on 23 August 2024 with updates
22 Apr 2024 AA Accounts for a dormant company made up to 31 August 2023
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
24 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
28 Oct 2022 TM01 Termination of appointment of Charles Laughton-Scott as a director on 6 June 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
04 May 2022 AA Accounts for a dormant company made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
06 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
23 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
17 Mar 2020 AA Accounts for a dormant company made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
24 Aug 2019 AD01 Registered office address changed from 64 64 Arthur Road London SW19 7DS United Kingdom to 64 Arthur Road London SW19 7DS on 24 August 2019
28 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
24 Aug 2018 AD01 Registered office address changed from 64 Arthur Rd Arthur Road London SW19 7DS England to 64 64 Arthur Road London SW19 7DS on 24 August 2018
28 May 2018 AP01 Appointment of Mr Charles Laughton-Scott as a director on 28 May 2018
21 May 2018 AA Accounts for a dormant company made up to 31 August 2017
28 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
28 Aug 2017 TM01 Termination of appointment of Deniece Blanche Allen as a director on 8 January 2017
28 Aug 2017 PSC08 Notification of a person with significant control statement
28 Aug 2017 AD01 Registered office address changed from C/O Robert Allen 66 Arthur Road London SW19 7DS to 64 Arthur Rd Arthur Road London SW19 7DS on 28 August 2017
28 Aug 2017 PSC07 Cessation of Deniece Blanche Allen as a person with significant control on 8 January 2017
12 Jun 2017 TM02 Termination of appointment of Robert Keith Allen as a secretary on 12 June 2017
12 Jun 2017 AP03 Appointment of Mr David Laird as a secretary on 12 June 2017