Advanced company searchLink opens in new window

79 LONDON ROAD ENTERPRISES LIMITED

Company number 10207747

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)
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