Advanced company searchLink opens in new window

16T LIMITED

Company number 04450175

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)
27 Jan 2025 AA Micro company accounts made up to 31 May 2024
08 Apr 2024 AP01 Appointment of Mr Edward James Beaumont as a director on 8 April 2024
08 Apr 2024 AP01 Appointment of Ms Meena Kumari Pai as a director on 8 April 2024
21 Feb 2024 CS01 Confirmation statement made on 21 February 2024 with updates
01 Feb 2024 TM01 Termination of appointment of Emily Victoria Gleeson as a director on 19 January 2024
24 Nov 2023 AA Micro company accounts made up to 31 May 2023
15 Nov 2023 TM01 Termination of appointment of Odette Fioroni as a director on 13 October 2023
05 Jul 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
05 Jul 2023 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 5 July 2023
05 Jul 2023 TM02 Termination of appointment of Indra Sethia as a secretary on 5 July 2023
05 Jul 2023 AD01 Registered office address changed from 6 Arundel Road Cheam Sutton Surrey SM2 7AD England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 5 July 2023
25 Nov 2022 AA Micro company accounts made up to 31 May 2022
30 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
23 Nov 2021 CH01 Director's details changed for Odette Fiorini on 23 November 2021
23 Nov 2021 AA Micro company accounts made up to 31 May 2021
01 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
25 Jan 2021 AD01 Registered office address changed from 6 6 Arundel Road Cheam Sutton Surrey SM2 7AD United Kingdom to 6 Arundel Road Cheam Sutton Surrey SM2 7AD on 25 January 2021
22 Jan 2021 AD01 Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to 6 6 Arundel Road Cheam Sutton Surrey SM2 7AD on 22 January 2021
19 Jan 2021 TM02 Termination of appointment of Arm Secretaries Limited as a secretary on 19 January 2021
19 Jan 2021 AP03 Appointment of Mr Indra Sethia as a secretary on 19 January 2021
06 Jan 2021 AA Micro company accounts made up to 31 May 2020
16 Oct 2020 AP01 Appointment of Emily Victoria Gleeson as a director on 2 October 2020
16 Oct 2020 TM01 Termination of appointment of Mark Terence Howard as a director on 2 October 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
02 Jan 2020 CH04 Secretary's details changed for Arm Secretaries Limited on 2 January 2020