- Company Overview for 101 JUDD STREET LIMITED (04589647)
- Filing history for 101 JUDD STREET LIMITED (04589647)
- People for 101 JUDD STREET LIMITED (04589647)
- More for 101 JUDD STREET LIMITED (04589647)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
10 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
28 Jun 2023 | AD01 | Registered office address changed from 101 Judd Street London WC1H 9HE England to 101 Judd Street 101 Judd Street London WC1H 9NE on 28 June 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
29 Jun 2022 | PSC01 | Notification of Sian Louise Kevill as a person with significant control on 14 June 2022 | |
29 Jun 2022 | AP03 | Appointment of Ms Sian Louise Kevill as a secretary on 14 June 2022 | |
29 Jun 2022 | PSC07 | Cessation of Michael John Parker as a person with significant control on 14 June 2022 | |
29 Jun 2022 | TM02 | Termination of appointment of Michael Parker as a secretary on 14 June 2022 | |
29 Jun 2022 | TM01 | Termination of appointment of Michael John Parker as a director on 29 June 2022 | |
08 Jun 2022 | AP01 | Appointment of Dr Sian Kevill as a director on 8 June 2022 | |
26 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Feb 2022 | PSC01 | Notification of Isabelle Emma Duckworth as a person with significant control on 12 February 2022 | |
12 Feb 2022 | PSC07 | Cessation of Nichola Coates as a person with significant control on 16 December 2021 | |
12 Feb 2022 | AP01 | Appointment of Ms Isabelle Emma Duckworth as a director on 12 February 2022 | |
10 Jan 2022 | AP03 | Appointment of Mr Michael Parker as a secretary on 16 December 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with updates | |
05 Jan 2022 | TM01 | Termination of appointment of Nichola Coates as a director on 16 December 2021 | |
05 Jan 2022 | TM02 | Termination of appointment of Nichola Coates as a secretary on 16 December 2021 | |
12 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
12 Aug 2020 | PSC01 | Notification of Georgios Panagiotis Neofytos as a person with significant control on 9 July 2020 | |
10 Jul 2020 | AP01 | Appointment of Mr Georgios Panagiotis Neofytos as a director on 9 July 2020 |