- Company Overview for A LONDON LIMITED (08726197)
- Filing history for A LONDON LIMITED (08726197)
- People for A LONDON LIMITED (08726197)
- More for A LONDON LIMITED (08726197)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
20 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
01 May 2023 | AAMD | Amended micro company accounts made up to 31 October 2022 | |
28 Mar 2023 | AA | Micro company accounts made up to 31 October 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
27 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Jan 2022 | PSC04 | Change of details for Countess Alice Maude Apponyi as a person with significant control on 27 January 2022 | |
28 Jan 2022 | CH01 | Director's details changed for Countess Alice Maude Apponyi on 27 January 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP England to Jubilee House East Beach Lytham St. Annes FY8 5FT on 27 January 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
26 Oct 2021 | PSC04 | Change of details for Countess Alice Maude Apponyi as a person with significant control on 6 April 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Pantelis Anthony Saladas as a director on 7 July 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
21 Jul 2021 | PSC04 | Change of details for Countess Alice Maud Apponyi as a person with significant control on 20 July 2021 | |
21 Jul 2021 | CH01 | Director's details changed for Countess Alice Maud Apponyi on 20 July 2021 | |
17 Mar 2021 | CH01 | Director's details changed for Countess Alice Maud Apponyi on 16 March 2021 | |
16 Mar 2021 | CH01 | Director's details changed for Mr Pantelis Anthony Saladas on 16 March 2021 | |
16 Mar 2021 | AD01 | Registered office address changed from 12 London Mews London W2 1HY England to Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP on 16 March 2021 | |
20 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
16 Apr 2020 | AD01 | Registered office address changed from Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB United Kingdom to 12 London Mews London W2 1HY on 16 April 2020 | |
16 Apr 2020 | PSC04 | Change of details for Countess Alice Maud Apponyi as a person with significant control on 14 April 2020 | |
09 Jan 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
02 May 2019 | AD01 | Registered office address changed from 45 Nork Way Banstead Surrey SM7 1PB England to Zlr Studios, West Heath Yard 174 Mill Lane London NW6 1TB on 2 May 2019 |