- Company Overview for NORTH LONDON SURVEYORS LIMITED (07983565)
- Filing history for NORTH LONDON SURVEYORS LIMITED (07983565)
- People for NORTH LONDON SURVEYORS LIMITED (07983565)
- More for NORTH LONDON SURVEYORS LIMITED (07983565)
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) |
---|---|---|---|
17 Sep 2020 | PSC01 | Notification of Zoe Joakim as a person with significant control on 1 September 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
30 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way London EN1 1FS on 15 August 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Apr 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AD01 | Registered office address changed from 49 Melbourne Avenue London N13 4SY to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 12 November 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
18 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
17 Feb 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
16 Jan 2014 | AD01 | Registered office address changed from 1 St Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom on 16 January 2014 | |
25 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
09 Mar 2012 | NEWINC |
Incorporation
|