Advanced company searchLink opens in new window

SJW KINGSMILL LIMITED

Company number 06012276

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)
04 Jan 2024 CH04 Secretary's details changed for Anderson Ross Accounting & Tax Ltd on 1 January 2024
03 Jan 2024 AD01 Registered office address changed from 35 Beaufort Court Admirals Way Canary Wharf London E14 9XL England to G-05 Davenport House 16 Pepper Street London E14 9RP on 3 January 2024
27 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
29 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
14 Nov 2022 AA Accounts for a dormant company made up to 30 November 2021
29 Sep 2022 AP01 Appointment of Mr Adriaan Willem Baars as a director on 14 September 2022
25 Mar 2022 TM01 Termination of appointment of Lilia Maria Da Silva-Teixeira as a director on 17 March 2022
01 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
01 Nov 2021 PSC07 Cessation of Lilia Maria Da Silva-Teixeira as a person with significant control on 14 October 2021
01 Nov 2021 AP04 Appointment of Anderson Ross Accounting & Tax Ltd as a secretary on 6 August 2021
01 Nov 2021 TM02 Termination of appointment of Mr Hossain Ameli as a secretary on 6 August 2021
01 Sep 2021 AP01 Appointment of Mr Mehdi Ghalaie as a director on 25 August 2021
12 Aug 2021 AD01 Registered office address changed from Wellington Court 83 Wellington Court Wellington Road London NW8 9TD England to 35 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 12 August 2021
10 Aug 2021 AP03 Appointment of Mr Hossain Ameli as a secretary on 6 August 2021
10 Aug 2021 TM02 Termination of appointment of Lilia Maria Da Silva-Teixeira as a secretary on 6 August 2021
01 Jul 2021 PSC04 Change of details for Mrs Soad Mohadjerani as a person with significant control on 10 January 2018
05 Jun 2021 CH01 Director's details changed for Soad Mohadjerani on 12 January 2018
20 May 2021 AP01 Appointment of Mr Shadab Irvani-Pour as a director on 14 May 2021
14 May 2021 TM01 Termination of appointment of Morley Leo Pecker as a director on 14 May 2021
14 May 2021 TM01 Termination of appointment of Alan Bloom as a director on 13 May 2021
14 May 2021 PSC07 Cessation of Morley Leo Pecker as a person with significant control on 14 May 2021
13 May 2021 PSC01 Notification of Lilia Maria Da Silva-Teixeira as a person with significant control on 13 May 2021
13 May 2021 AD01 Registered office address changed from 29 Kingsmill 1-19 Kingsmill Terrace London NW8 6AA to Wellington Court 83 Wellington Court Wellington Road London NW8 9TD on 13 May 2021
13 May 2021 AP03 Appointment of Mrs Lilia Maria Da Silva-Teixeira as a secretary on 13 May 2021