- Company Overview for NEW CROSS LOFTS LIMITED (10010170)
- Filing history for NEW CROSS LOFTS LIMITED (10010170)
- People for NEW CROSS LOFTS LIMITED (10010170)
- More for NEW CROSS LOFTS LIMITED (10010170)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 27 February 2024 | |
17 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
29 Oct 2023 | AA | Total exemption full accounts made up to 27 February 2023 | |
25 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 27 February 2022 | |
26 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 27 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
05 Mar 2021 | PSC01 | Notification of Prathamesh Purohit as a person with significant control on 28 February 2021 | |
24 Feb 2021 | PSC01 | Notification of Julia Colette Berbesque as a person with significant control on 22 February 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Prathamesh Purohit as a director on 11 February 2021 | |
11 Feb 2021 | PSC07 | Cessation of Benjamin William Eayrs as a person with significant control on 1 September 2019 | |
11 Feb 2021 | PSC07 | Cessation of Zoe Chan Eayrs as a person with significant control on 1 September 2019 | |
11 Feb 2021 | AA | Total exemption full accounts made up to 27 February 2020 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 27 February 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
03 Dec 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
21 Aug 2019 | AP01 | Appointment of Mr Nicholas James Wright as a director on 9 August 2019 | |
21 Aug 2019 | AP01 | Appointment of Mrs Kathryn Jane Luszniak as a director on 8 September 2017 | |
21 Aug 2019 | AP01 | Appointment of Mr Daniel Frank Herrmann as a director on 9 August 2019 | |
21 Aug 2019 | AP01 | Appointment of Dr Julia Colette Berbesque as a director on 9 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Zoe Yee Chan as a director on 9 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Benjamin William Eayrs as a director on 9 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 1 Wilkes Street Spitalfields London E1 6QF England to 2-4 Pagnell Street London SE14 6AY on 1 August 2019 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2018 |