- Company Overview for 196 LIMITED (04802419)
- Filing history for 196 LIMITED (04802419)
- People for 196 LIMITED (04802419)
- More for 196 LIMITED (04802419)
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 |