Advanced company searchLink opens in new window

1.61 LONDON LTD

Company number 07478961

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)
11 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Feb 2016 AD01 Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH13 6SJ to Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG on 18 February 2016
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
19 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
11 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
15 Apr 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
16 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
24 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Oct 2012 AA Accounts for a dormant company made up to 30 September 2011
28 Sep 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
26 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
01 Nov 2011 SH02 Sub-division of shares on 2 October 2011
07 Oct 2011 CERTNM Company name changed we buy office equipment for you LTD\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
  • NM01 ‐ Change of name by resolution
07 Oct 2011 TM01 Termination of appointment of Charles Jordan as a director
07 Oct 2011 AP01 Appointment of Mr Michael Nicholas Christou as a director
07 Oct 2011 AP01 Appointment of Mr Alexander Constantine Christou as a director
29 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted