Advanced company searchLink opens in new window

160 SHIRLAND ROAD LIMITED

Company number 08756273

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)
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