- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |