Advanced company searchLink opens in new window

62 FLEET STREET LTD

Company number 05690456

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)
21 Nov 2024 CH01 Director's details changed for Mr. Hin Wah Leung on 21 November 2024
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with updates
30 May 2024 TM01 Termination of appointment of Piers Nicholson as a director on 22 March 2024
30 May 2024 PSC07 Cessation of Gillian Wright Macbeth Nicholson as a person with significant control on 22 March 2024
30 May 2024 PSC07 Cessation of Piers Nicholson as a person with significant control on 22 March 2024
30 May 2024 TM02 Termination of appointment of Gillian Wright Macbeth Nicholson as a secretary on 22 March 2024
30 Apr 2024 AD01 Registered office address changed from 62 Fleet Street 2nd Floor, 62a Fleet Street London EC4Y 1JU EC4Y 1JU England to 2nd Floor 62a Fleet Street London EC4Y 1JU on 30 April 2024
30 Apr 2024 PSC02 Notification of Hong Kong Academy of Professional Studies Limited as a person with significant control on 22 March 2024
29 Mar 2024 AD01 Registered office address changed from 130 Cliffords Inn Fetter Lane London EC4A 1BY England to 62 Fleet Street 2nd Floor, 62a Fleet Street London EC4Y 1JU EC4Y 1JU on 29 March 2024
26 Mar 2024 AA Micro company accounts made up to 31 December 2023
26 Mar 2024 AP01 Appointment of Mr. Hin Wah Leung as a director on 26 March 2024
15 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Jul 2022 AD01 Registered office address changed from Canonry Cottage the Close Salisbury SP1 2EN England to 130 Cliffords Inn Fetter Lane London EC4A 1BY on 13 July 2022
19 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
15 Jul 2021 AA Micro company accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
22 Mar 2021 AD01 Registered office address changed from 9 Lynwood Avenue Epsom Surrey KT17 4LQ to Canonry Cottage the Close Salisbury SP1 2EN on 22 March 2021
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017