Advanced company searchLink opens in new window

TOWNHOUSE CONCIERGE LTD

Company number 08460932

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)
22 May 2019 CS01 Confirmation statement made on 25 March 2019 with updates
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 200
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 8 November 2018
  • GBP 100
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 AP01 Appointment of Mr Michael John De Giorgio as a director on 8 November 2018
09 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from Hudson House Unit 2, Main Concourse Victoria Station London SW1V 1JT England to Belle House Unit , Main Concourse Victoria Station London SW1V 1JT on 21 March 2018
05 Dec 2017 AD01 Registered office address changed from 6 Wingate Business Exchange 64 - 66 Wingate Square London SW4 0AF England to Hudson House Unit 2, Main Concourse Victoria Station London SW1V 1JT on 5 December 2017
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
21 Feb 2017 AD01 Registered office address changed from 13 Brancaster Road London SW16 1NJ to 6 Wingate Business Exchange 64 - 66 Wingate Square London SW4 0AF on 21 February 2017
14 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
17 Jun 2014 CH01 Director's details changed for Mrs Jeanne Caujolle on 10 January 2014
19 Feb 2014 AD01 Registered office address changed from 200 Bedford Hill London SW12 9HJ United Kingdom on 19 February 2014
25 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted