Advanced company searchLink opens in new window

77 ST MARKS ROAD LIMITED

Company number 04597657

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)
13 Feb 2025 AA Total exemption full accounts made up to 31 December 2024
19 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with no updates
26 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
09 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with updates
29 Sep 2023 TM01 Termination of appointment of Maud Charlotte Evelyne Le Moine as a director on 2 May 2023
29 Sep 2023 TM01 Termination of appointment of Alexis Cyril Marie Le Moine as a director on 2 May 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 5 November 2020 with updates
28 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 16 November 2019 with no updates
10 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with updates
22 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
01 Feb 2017 AA Unaudited abridged accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
03 Jun 2016 TM01 Termination of appointment of Jemma Jennifer Powell as a director on 1 April 2016
14 Apr 2016 AP01 Appointment of Mr Peter Michael Edwards as a director on 11 April 2016
04 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AD01 Registered office address changed from Suite 185 15 Ingestre Place Soho London W1F 0JH England to Suite 185 15 Ingestre Place Soho London W1F 0JH on 14 January 2016
05 Jan 2016 AD01 Registered office address changed from Suite 185 Beak Street London W1F 9DB to Suite 185 15 Ingestre Place Soho London W1F 0JH on 5 January 2016