Advanced company searchLink opens in new window

NAUL ROAD DEVELOPMENT LTD

Company number 10453740

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)
20 May 2021 AA Total exemption full accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
08 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 AD01 Registered office address changed from Watson House 54 Baker Street London W1U 7BU England to Fourth Floor, Watson House 54 Baker Street London W1U 7BU on 14 December 2020
11 Dec 2020 CH01 Director's details changed for Mr David Adam Quastel on 11 December 2020
11 Dec 2020 PSC04 Change of details for Mr David Adam Quastel as a person with significant control on 11 December 2020
11 Dec 2020 AD01 Registered office address changed from 74 Wimpole Street London W1G 9RR England to Watson House 54 Baker Street London W1U 7BU on 11 December 2020
12 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
17 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2020 CS01 Confirmation statement made on 8 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
16 Dec 2018 AP01 Appointment of Mr Manoj Kumar Saluja as a director on 15 December 2018
12 Dec 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
21 Jun 2018 RP04AP01 Second filing for the appointment of David Quastel as a director
16 May 2018 AA Total exemption full accounts made up to 31 October 2017
01 May 2018 AD01 Registered office address changed from , 58 Hugh St Hugh Street, London, SW1V 4ER, England to 74 Wimpole Street London W1G 9RR on 1 May 2018
01 May 2018 SH01 Statement of capital following an allotment of shares on 8 November 2016
  • GBP 2
22 Nov 2017 AD03 Register(s) moved to registered inspection location 58 Hugh St Hugh Street London SW1V 4ER
22 Nov 2017 AD02 Register inspection address has been changed to 58 Hugh St Hugh Street London SW1V 4ER
21 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
21 Nov 2017 PSC01 Notification of Reva Saluja as a person with significant control on 8 November 2016
21 Nov 2017 PSC01 Notification of David Adam Quastel as a person with significant control on 8 November 2016