Advanced company searchLink opens in new window

88 GLOUCESTER AVENUE LTD

Company number 10342554

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)
29 Oct 2024 CS01 Confirmation statement made on 22 August 2024 with updates
29 Oct 2024 CH01 Director's details changed for Ms Philippa Jane Weyl Wills on 26 October 2024
19 Jul 2024 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to C/O Xerxes Associates Llp Throgmorton Street London EC2N 2AT on 19 July 2024
08 Jul 2024 AA Accounts for a dormant company made up to 31 August 2023
14 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
17 Aug 2022 PSC01 Notification of Philippa Jane Weyl Wills as a person with significant control on 23 August 2016
04 Jul 2022 CH01 Director's details changed for Ms Philippa Jane Weyl Wills on 4 July 2022
04 Jul 2022 PSC04 Change of details for Mr Michael Magid as a person with significant control on 4 July 2022
04 Jul 2022 CH01 Director's details changed for Mr Michael Magid on 4 July 2022
12 May 2022 AA Total exemption full accounts made up to 31 August 2021
29 Oct 2021 CS01 Confirmation statement made on 22 August 2021 with updates
07 Oct 2021 AD01 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021
19 May 2021 AA Accounts for a dormant company made up to 31 August 2020
11 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
28 May 2020 AA Accounts for a dormant company made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
28 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
04 Oct 2018 CS01 Confirmation statement made on 22 August 2018 with updates
25 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
07 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
01 Sep 2017 PSC01 Notification of Michael Magid as a person with significant control on 22 August 2017
01 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 1 September 2017
23 Aug 2016 NEWINC Incorporation
Statement of capital on 2016-08-23
  • GBP 2