Advanced company searchLink opens in new window

196 LIMITED

Company number 04802419

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)
20 Jan 2025 AD01 Registered office address changed from 14 Severalls East Grafton Marlborough SN8 3DL England to 18 New Dawn Place Swindon SN1 2FB on 20 January 2025
09 Jul 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
13 Jul 2023 AD01 Registered office address changed from 14 14 Severalls East Grafton Marlborough SN8 3DL England to 14 Severalls East Grafton Marlborough SN8 3DL on 13 July 2023
28 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
03 Aug 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
18 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
08 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
19 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
10 Sep 2020 CH01 Director's details changed for Mr John Mohammed Qureshi on 6 March 2020
10 Sep 2020 CH01 Director's details changed for Mr John Mohammed Qureshi on 6 March 2020
10 Sep 2020 CH01 Director's details changed for Mr John Mohammed Qureshi on 12 July 2015
10 Sep 2020 PSC04 Change of details for Mr John Mohammed Qureshi as a person with significant control on 6 March 2020
10 Sep 2020 AD01 Registered office address changed from Spindlewood Ermin Street Woodlands St. Mary Hungerford RG17 7SL England to 14 14 Severalls East Grafton Marlborough SN8 3DL on 10 September 2020
10 Sep 2020 CH01 Director's details changed for Mr John Mohammed Qureshi on 1 April 2015
10 Sep 2020 TM02 Termination of appointment of Carole Rumens as a secretary on 1 April 2015
10 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
21 Aug 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
21 Aug 2019 AD01 Registered office address changed from The Elms Lambwood Hill Grazeley, Mortimer Reading Berkshire RG7 1JN to Spindlewood Ermin Street Woodlands St. Mary Hungerford RG17 7SL on 21 August 2019
15 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
26 Jul 2017 PSC01 Notification of John Mohammed Qureshi as a person with significant control on 6 April 2016