79 LONDON ROAD ENTERPRISES LIMITED
Company number 10207747
- Company Overview for 79 LONDON ROAD ENTERPRISES LIMITED (10207747)
- Filing history for 79 LONDON ROAD ENTERPRISES LIMITED (10207747)
- People for 79 LONDON ROAD ENTERPRISES LIMITED (10207747)
- More for 79 LONDON ROAD ENTERPRISES LIMITED (10207747)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
11 Feb 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
19 Jan 2023 | CH01 | Director's details changed for Mr Adam Spencer Fuge on 18 January 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
05 Jan 2023 | PSC01 | Notification of Giles Stephen Barrett as a person with significant control on 5 January 2023 | |
05 Jan 2023 | AP01 | Appointment of Mr Giles Stephen Barrett as a director on 5 January 2023 | |
31 Oct 2022 | PSC07 | Cessation of Kitty Peake as a person with significant control on 30 October 2022 | |
31 Oct 2022 | TM01 | Termination of appointment of Kitty Peake as a director on 30 October 2022 | |
24 Oct 2022 | PSC01 | Notification of Aryan Hindocha as a person with significant control on 10 October 2022 | |
24 Oct 2022 | AP01 | Appointment of Mr Aryan Hindocha as a director on 10 October 2022 | |
24 Oct 2022 | PSC07 | Cessation of Sankaran Srinivasan Iyer as a person with significant control on 10 October 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Sankaran Srinivasan Iyer as a director on 10 October 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
28 Jul 2022 | PSC01 | Notification of Adam Spencer Fuge as a person with significant control on 15 July 2022 | |
28 Jul 2022 | AP01 | Appointment of Mr Adam Spencer Fuge as a director on 15 July 2022 | |
28 Jul 2022 | PSC07 | Cessation of Yasar Ahmad as a person with significant control on 15 July 2022 | |
25 Jul 2022 | TM01 | Termination of appointment of Yasar Ahmad as a director on 15 July 2022 | |
15 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
20 Jan 2022 | AD01 | Registered office address changed from 16 Goldthorpe Gardens Lower Earley Reading RG6 4AR England to 79 London Road Reading RG1 5BY on 20 January 2022 | |
13 Dec 2021 | AD01 | Registered office address changed from 79 London Road Reading RG1 5BY England to 16 Goldthorpe Gardens Lower Earley Reading RG6 4AR on 13 December 2021 | |
07 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
19 May 2021 | PSC01 | Notification of Kenneth John Constable as a person with significant control on 18 May 2021 | |
19 May 2021 | PSC01 | Notification of Kitty Peake as a person with significant control on 18 May 2021 |