MARY SEACOLE LIBRARY COMPANY LIMITED
Company number 08006276
- Company Overview for MARY SEACOLE LIBRARY COMPANY LIMITED (08006276)
- Filing history for MARY SEACOLE LIBRARY COMPANY LIMITED (08006276)
- People for MARY SEACOLE LIBRARY COMPANY LIMITED (08006276)
- More for MARY SEACOLE LIBRARY COMPANY LIMITED (08006276)
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) |
---|---|---|---|
16 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
08 Apr 2024 | AD01 | Registered office address changed from Lambeth Town Hall Financial Strategy Brixton London SW2 1RW England to Lambeth Townhall Brixton Hill London SW2 1RL on 8 April 2024 | |
15 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of Hamant Bharadia as a director on 15 July 2023 | |
30 Nov 2023 | AP01 | Appointment of Mr Cagdas Canbolat as a director on 20 November 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
26 Jan 2022 | AP01 | Appointment of Mr Hamant Bharadia as a director on 13 January 2022 | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Oct 2021 | AD01 | Registered office address changed from Lambeth Town Hall Brixton London SW1 1RW United Kingdom to Lambeth Town Hall Financial Strategy Brixton London SW2 1RW on 26 October 2021 | |
19 Oct 2021 | PSC05 | Change of details for London Borough of Lambeth as a person with significant control on 1 October 2021 | |
17 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Dec 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
07 Dec 2020 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
07 Dec 2020 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
07 Dec 2020 | TM01 | Termination of appointment of Adrian Paul Smith as a director on 2 January 2018 | |
07 Dec 2020 | AP01 | Appointment of Ms Susanna Mary Barnes as a director on 28 February 2020 |