- Company Overview for 77 ST MARKS ROAD LIMITED (04597657)
- Filing history for 77 ST MARKS ROAD LIMITED (04597657)
- People for 77 ST MARKS ROAD LIMITED (04597657)
- More for 77 ST MARKS ROAD LIMITED (04597657)
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 |