- Company Overview for 240 FINCHLEY ROAD LIMITED (05225678)
- Filing history for 240 FINCHLEY ROAD LIMITED (05225678)
- People for 240 FINCHLEY ROAD LIMITED (05225678)
- More for 240 FINCHLEY ROAD LIMITED (05225678)
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) |
---|---|---|---|
03 Dec 2024 | AD01 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 1st Floor 8 Bridle Close Kingston upon Thames KT1 2JW on 3 December 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
18 Sep 2023 | AP01 | Appointment of Mr Liam David Armstrong as a director on 18 July 2023 | |
18 Sep 2023 | TM01 | Termination of appointment of Majid Dabbagh as a director on 18 August 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Stefano Tiraboschi on 1 March 2019 | |
01 Mar 2019 | CH01 | Director's details changed for Mr Stefano Tiraboschi on 1 March 2019 | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
06 Sep 2018 | AD01 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 6 September 2018 | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
06 Mar 2018 | AD01 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 6 March 2018 | |
08 Jan 2018 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates |