Advanced company searchLink opens in new window

32 THE DOWNS LTD

Company number 10647946

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)
12 Feb 2025 AA Accounts for a dormant company made up to 31 March 2024
28 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
31 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
05 Apr 2023 PSC07 Cessation of Nikhil Haja Modhwadia as a person with significant control on 17 February 2023
05 Apr 2023 PSC01 Notification of Sarah Hasan as a person with significant control on 25 March 2022
24 Mar 2023 PSC01 Notification of Kirthi Channa De Alwis Sugunashingha as a person with significant control on 17 February 2023
17 Feb 2023 AA Accounts for a dormant company made up to 31 March 2022
14 Nov 2022 TM01 Termination of appointment of Nikhil Haja Modhwadia as a director on 11 October 2022
14 Nov 2022 PSC01 Notification of Kirthi Sugunasingha as a person with significant control on 11 October 2022
14 Nov 2022 AP01 Appointment of Mr Kirthi Sugunasingha as a director on 11 October 2022
18 Oct 2022 AD01 Registered office address changed from 12 Amity Grove Raynes Park London SW20 0LJ England to Flat 5 32 the Downs London SW20 8JA on 18 October 2022
23 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2022 CS01 Confirmation statement made on 15 March 2022 with updates
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 AA Accounts for a dormant company made up to 31 March 2021
19 Nov 2021 TM01 Termination of appointment of Kenneth Edward Virgin as a director on 22 February 2021
04 Nov 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
31 May 2021 AA Accounts for a dormant company made up to 31 March 2020
02 Mar 2021 PSC07 Cessation of Kenneth Edward Virgin as a person with significant control on 22 February 2021
20 Dec 2020 PSC04 Change of details for Mr Kenneth Edward Virgin as a person with significant control on 20 December 2020
19 Dec 2020 CH01 Director's details changed for Mr Nikhil Haja Modhwadia on 19 December 2020
19 Dec 2020 AD01 Registered office address changed from 12 12 Amity Grove Raynes Park London SW20 0LJ United Kingdom to 12 Amity Grove Raynes Park London SW20 0LJ on 19 December 2020
19 Dec 2020 PSC04 Change of details for Mr Kenneth Edward Virgin as a person with significant control on 19 December 2020
19 Dec 2020 PSC04 Change of details for Mr Nikhil Haja Modhwadia as a person with significant control on 19 December 2020