- Company Overview for 160 SHIRLAND ROAD LIMITED (08756273)
- Filing history for 160 SHIRLAND ROAD LIMITED (08756273)
- People for 160 SHIRLAND ROAD LIMITED (08756273)
- More for 160 SHIRLAND ROAD LIMITED (08756273)
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) |
---|---|---|---|
31 Oct 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
21 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
11 Oct 2023 | PSC08 | Notification of a person with significant control statement | |
04 Oct 2023 | PSC07 | Cessation of Oliver Crispin Denniss as a person with significant control on 4 October 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from Kent Innovatino Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ England to 13a Heath Street London NW3 6TP on 4 October 2023 | |
19 Jun 2023 | AA | Micro company accounts made up to 31 October 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
28 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2021 | AD01 | Registered office address changed from 51-52 st Johns Square London EC1V 4JL to Kent Innovatino Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ on 11 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
12 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
28 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Nov 2018 | AP01 | Appointment of Ms Rhoda Nwanneoma Ugoji as a director on 5 November 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
31 Oct 2018 | AP01 | Appointment of Ms Lucia Denniss as a director on 30 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Marc Jonathon Clarke as a director on 20 September 2018 | |
31 Oct 2018 | AP01 | Appointment of Ms Rosemary Evelyn Hunt as a director on 30 October 2018 | |
31 Oct 2018 | AP01 | Appointment of Ms Michelle Seidel as a director on 30 October 2018 | |
16 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 |