- Company Overview for 21 YORK ROAD LTD (08566129)
- Filing history for 21 YORK ROAD LTD (08566129)
- People for 21 YORK ROAD LTD (08566129)
- More for 21 YORK ROAD LTD (08566129)
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) |
---|---|---|---|
19 Jun 2024 | AD01 | Registered office address changed from C/O Sandeep Sahni 79 College Road Harrow Middlesex HA1 1BD England to Monument House Monument House 215 Marsh Road Harrow Middlesex HA5 5NE on 19 June 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
18 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
22 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
01 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
21 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
14 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
26 Jun 2018 | PSC01 | Notification of Tom James Colleran Shepheard as a person with significant control on 5 July 2017 | |
26 Jun 2018 | AP01 | Appointment of Mr Tom James Colleran Shepheard as a director on 5 July 2017 | |
26 Jun 2018 | TM01 | Termination of appointment of Anastasia Stephens as a director on 5 July 2017 | |
28 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
27 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
14 Jul 2016 | AD01 | Registered office address changed from C/O Sandeep Sahni 102a Lyon Road Harrow Middlesex HA1 2AG England to C/O Sandeep Sahni 79 College Road Harrow Middlesex HA1 1BD on 14 July 2016 | |
12 Jul 2016 | AD01 | Registered office address changed from 102a Signal House Lyon Road Harrow, London HA1 2AG to C/O Sandeep Sahni 102a Lyon Road Harrow Middlesex HA1 2AG on 12 July 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|