- Company Overview for 23 SISTERS AVENUE LTD (09963261)
- Filing history for 23 SISTERS AVENUE LTD (09963261)
- People for 23 SISTERS AVENUE LTD (09963261)
- More for 23 SISTERS AVENUE LTD (09963261)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
24 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
11 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
08 Oct 2020 | AP02 | Appointment of Adcorp Capital Ltd as a director on 8 October 2020 | |
08 Oct 2020 | TM01 | Termination of appointment of Patricia Bailie Pantall as a director on 21 April 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
26 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
10 Apr 2019 | AP01 | Appointment of Ms Charlotte Harris as a director on 10 April 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 20 January 2019 with updates | |
01 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Amanda Caroline Davy as a director on 1 October 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
12 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
08 Jun 2016 | AD01 | Registered office address changed from 23 Sisters Avenue London SW11 5SR United Kingdom to C/O Tps Estates (Management) Ltd Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 8 June 2016 | |
08 Jun 2016 | AP03 | Appointment of Mr Nigel Douglas Cross as a secretary on 8 June 2016 | |
21 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-21
|