Advanced company searchLink opens in new window

101 JUDD STREET LIMITED

Company number 04589647

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)
24 Feb 2020 TM01 Termination of appointment of Winston Sela as a director on 24 February 2020
18 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
16 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
02 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
15 Dec 2017 CH01 Director's details changed for Nichola Coates on 11 December 2017
15 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
07 Jun 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
10 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
21 Dec 2015 AR01 Annual return made up to 11 December 2015
Statement of capital on 2015-12-21
  • GBP 3
22 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Feb 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
15 Dec 2014 AD01 Registered office address changed from 14 Lakeside Crescent London EN4 8QJ United Kingdom to 101 Judd Street London WC1H 9HE on 15 December 2014
28 Aug 2014 AD01 Registered office address changed from 101 Judd Street London WC1H 9NE to 14 Lakeside Crescent London EN4 8QJ on 28 August 2014
08 May 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Jan 2014 AR01 Annual return made up to 11 December 2013
Statement of capital on 2014-01-06
  • GBP 3
30 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
28 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
28 Dec 2011 CH01 Director's details changed for Professor Michael John Parker on 11 December 2011
28 Dec 2011 CH01 Director's details changed for Winston Sela on 11 December 2011
28 Dec 2011 CH01 Director's details changed for Nichola Coates on 11 December 2011
08 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010