Advanced company searchLink opens in new window

CULVERT ROAD 58 LIMITED

Company number 10037598

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)
19 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
11 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
03 Jan 2024 CH01 Director's details changed for Mr Adam Joel Koji Lowenthal on 3 January 2024
12 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
15 Nov 2022 CH01 Director's details changed for Mr Adam Joel Koji Lowenthal on 15 November 2022
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
11 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
16 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
16 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 October 2018
30 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018
18 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
21 Nov 2018 CH01 Director's details changed for Mr Piers Nicholas Tussaud on 21 November 2018
21 Nov 2018 CH01 Director's details changed for Mr Adam Joel Koji Lowenthal on 16 November 2018
21 Nov 2018 PSC05 Change of details for Londex Property Limited as a person with significant control on 16 November 2018
21 Nov 2018 AD01 Registered office address changed from C/O C/O Nunn Hayward 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 21 November 2018
30 Jul 2018 AA Micro company accounts made up to 31 October 2017
08 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
11 Oct 2017 CH01 Director's details changed for Mr Piers Nicholas Tussaud on 18 September 2017
28 Jul 2017 AA Micro company accounts made up to 31 October 2016
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
12 Dec 2016 MR01 Registration of charge 100375980001, created on 9 December 2016