- 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) |
---|---|---|---|
22 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with no updates | |
17 Dec 2018 | MR04 | Satisfaction of charge 089971440006 in full | |
17 Dec 2018 | MR04 | Satisfaction of charge 089971440005 in full | |
22 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
05 Oct 2017 | MR04 | Satisfaction of charge 089971440002 in full | |
05 Oct 2017 | MR04 | Satisfaction of charge 089971440003 in full | |
05 Oct 2017 | MR04 | Satisfaction of charge 089971440004 in full | |
05 Oct 2017 | MR04 | Satisfaction of charge 089971440001 in full | |
14 Sep 2017 | TM01 | Termination of appointment of Andrew Gillick as a director on 6 September 2017 | |
14 Sep 2017 | TM02 | Termination of appointment of Andrew Gillick as a secretary on 6 September 2017 | |
14 Sep 2017 | AP03 | Appointment of Mr Guahar Nawab as a secretary on 6 September 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from Unit 8, Queripel House 1 Duke of York Sq London SW3 4LY to Lynton House Clapham Common South Side London SW4 9BX on 14 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mrs Athar Sultana Nawab as a director on 6 September 2017 | |
14 Sep 2017 | AP01 | Appointment of Mr Gauhar Nawab as a director on 6 September 2017 | |
29 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
04 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
31 Jan 2017 | AA01 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 | |
10 Aug 2016 | MR01 | Registration of charge 089971440005, created on 3 August 2016 | |
10 Aug 2016 | MR01 | Registration of charge 089971440006, created on 3 August 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
17 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
01 May 2015 | AP01 | Appointment of Mr Andrew Gillick as a director | |
01 May 2015 | AP03 | Appointment of Mr Andrew Gillick as a secretary |