Advanced company searchLink opens in new window

3-7 WALPOLE STREET LONDON LIMITED

Company number 09200395

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)
06 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 September 2017
  • GBP 8
04 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Mar 2017 AD01 Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to Angel Mill Edward Street Westbury BA13 3DR on 29 March 2017
14 Oct 2016 CS01 Confirmation statement made on 2 September 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
13 May 2016 TM01 Termination of appointment of Dariush Ziatabari as a director on 12 May 2016
13 May 2016 TM01 Termination of appointment of Stephen James Shaw as a director on 12 May 2016
13 May 2016 TM01 Termination of appointment of Phillip Cecil Christian as a director on 12 May 2016
12 May 2016 AP01 Appointment of Alison Mooney as a director on 12 May 2016
30 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 5
29 Dec 2014 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 4
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 3
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 2
02 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-02
  • GBP 1