Advanced company searchLink opens in new window

A101 SOLUTIONS (LONDON) LIMITED

Company number 06716618

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)
13 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
13 Oct 2014 AD01 Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 13 October 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
01 Nov 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
07 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Nov 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
18 Nov 2010 AD01 Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 18 November 2010
10 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
10 Dec 2009 AA01 Previous accounting period shortened from 31 October 2009 to 31 March 2009
21 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Mr Giles David Fowler on 7 October 2009
21 Oct 2009 CH03 Secretary's details changed for Giles David Fowler on 7 October 2009
10 Oct 2008 288a Director and secretary appointed giles david fowler
07 Oct 2008 288b Appointment terminated director yomtov jacobs
07 Oct 2008 NEWINC Incorporation