Advanced company searchLink opens in new window

SON OF CURSITOR LTD

Company number 07770778

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 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
04 Oct 2016 AA Micro company accounts made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
25 Jul 2016 AD01 Registered office address changed from 6 Slington House Suite 840 Rankine Road Basingstoke Hampshire RG24 8PH to International House 124 Cromwell Road Kensington London SW7 4ET on 25 July 2016
25 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
07 May 2015 AD01 Registered office address changed from Office 6 Slington House Suite 840 Rankine Road Basingstoke RG24 8PH United Kingdom to 6 Slington House Suite 840 Rankine Road Basingstoke Hampshire RG24 8PH on 7 May 2015
22 Apr 2015 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Office 6 Slington House Suite 840 Rankine Road Basingstoke RG24 8PH on 22 April 2015
10 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Feb 2014 AD01 Registered office address changed from Suite 311 117 Waterloo Road London SE1 8UL United Kingdom on 6 February 2014
25 Nov 2013 TM01 Termination of appointment of Richard Ashken as a director
25 Nov 2013 TM02 Termination of appointment of Richard Ashken as a secretary
10 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
10 Oct 2013 CH01 Director's details changed for Mr Laurence Russel Hamilton on 1 October 2013
10 Oct 2013 CH03 Secretary's details changed for Mr Richard Laurence Ashken on 1 October 2013
10 Oct 2013 CH01 Director's details changed for Mr Richard Lawrence Ashken on 1 October 2013
01 Oct 2013 AD01 Registered office address changed from the Stables Church Lane Lewknor Watlington Oxfordshire OX49 5TP England on 1 October 2013
10 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
30 May 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
28 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
12 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted