Advanced company searchLink opens in new window

105 SO31 5HG LIMITED

Company number 07719083

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)
02 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
18 Apr 2024 AA Micro company accounts made up to 31 July 2023
02 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
02 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
14 Jan 2022 AP01 Appointment of Mr Ka Lap Ng as a director on 14 January 2022
11 Jan 2022 TM01 Termination of appointment of Benjamin Peter Coghlan as a director on 6 January 2022
05 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
04 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
13 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
23 May 2019 CH01 Director's details changed for Mr Benjamin Peter Coughlan on 23 May 2019
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
29 Aug 2018 PSC01 Notification of Nicholas Robert Grant Chavasse as a person with significant control on 1 September 2017
09 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
27 Apr 2018 AA Micro company accounts made up to 31 July 2017
26 Jan 2018 AP01 Appointment of Mr Benjamin Peter Coughlan as a director on 26 January 2018
13 Sep 2017 TM01 Termination of appointment of Antony Brian Miskin as a director on 1 September 2017
23 Aug 2017 PSC07 Cessation of Antony Brian Miskin as a person with significant control on 23 August 2017
23 Aug 2017 TM02 Termination of appointment of Antony Brian Miskin as a secretary on 23 August 2017
23 Aug 2017 AP03 Appointment of Mr Nicholas Robert Grant Chavasse as a secretary on 23 August 2017
22 Aug 2017 AD01 Registered office address changed from 105a Station Road Netley Abbey Southampton Hampshire SO31 5AH England to Two Ways Cottage South Street Kington Magna Gillingham Dorset SP8 5ET on 22 August 2017
01 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates