- Company Overview for 62 FLEET STREET LTD (05690456)
- Filing history for 62 FLEET STREET LTD (05690456)
- People for 62 FLEET STREET LTD (05690456)
- More for 62 FLEET STREET LTD (05690456)
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 |