- 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) |
---|---|---|---|
24 Apr 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
30 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Countess Alice Maud Apponyi on 8 September 2017 | |
03 Jan 2018 | PSC04 | Change of details for Countess Alice Maud Apponyi as a person with significant control on 8 September 2017 | |
02 Jan 2018 | CH01 | Director's details changed for Mr Pantelis Anthony Saladas on 22 December 2017 | |
22 Dec 2017 | AP01 | Appointment of Mr Pantelis Anthony Saladas as a director on 22 December 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
11 Sep 2017 | CH01 | Director's details changed for Countess Alice Maud Apponyi on 8 September 2017 | |
11 Sep 2017 | PSC04 | Change of details for Countess Alice Maud Apponyi as a person with significant control on 8 September 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 6 Viewpoint Office Village Babbage Road Stevenage Herts SG1 2EQ to 45 Nork Way Banstead Surrey SM7 1PB on 8 September 2017 | |
05 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
17 Jun 2015 | AD01 | Registered office address changed from 96 Westcott Crescent London W7 1PA to 6 Viewpoint Office Village Babbage Road Stevenage Herts SG1 2EQ on 17 June 2015 | |
20 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
20 Nov 2014 | CH01 | Director's details changed for Countess Alice-Maud Maud Apponyi on 20 November 2014 | |
10 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-10
|