- Company Overview for LONDON TOOTING BROADWAY LIMITED (08997144)
- Filing history for LONDON TOOTING BROADWAY LIMITED (08997144)
- People for LONDON TOOTING BROADWAY LIMITED (08997144)
- Charges for LONDON TOOTING BROADWAY LIMITED (08997144)
- More for LONDON TOOTING BROADWAY LIMITED (08997144)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
16 May 2024 | CERTNM |
Company name changed tooting development company LIMITED\certificate issued on 16/05/24
|
|
05 Jan 2024 | MR04 | Satisfaction of charge 089971440007 in full | |
05 Jan 2024 | MR04 | Satisfaction of charge 089971440008 in full | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
29 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
28 Sep 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
16 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with updates | |
14 Oct 2020 | AA01 | Previous accounting period shortened from 29 April 2020 to 31 March 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
10 Jul 2019 | MR01 | Registration of charge 089971440008, created on 1 July 2019 | |
09 Jul 2019 | MR01 | Registration of charge 089971440007, created on 1 July 2019 | |
22 Feb 2019 | PSC01 | Notification of Gauhar Nawab as a person with significant control on 1 February 2019 | |
13 Feb 2019 | PSC07 | Cessation of Andrew Gillick as a person with significant control on 22 December 2017 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Jan 2019 | AP01 | Appointment of Mr Meher Nawab as a director on 10 January 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Athar Sultana Nawab as a director on 10 December 2018 |