- Company Overview for CARNEGIE STREET N1 LIMITED (11201932)
- Filing history for CARNEGIE STREET N1 LIMITED (11201932)
- People for CARNEGIE STREET N1 LIMITED (11201932)
- Registers for CARNEGIE STREET N1 LIMITED (11201932)
- More for CARNEGIE STREET N1 LIMITED (11201932)
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) |
---|---|---|---|
23 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with no updates | |
13 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
22 May 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 22 May 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
07 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
21 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
03 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
09 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021 | |
17 Nov 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
09 Nov 2020 | PSC07 | Cessation of Romy Elizabeth Summerskill as a person with significant control on 6 November 2020 | |
09 Nov 2020 | PSC02 | Notification of Rst Cardiff Limited as a person with significant control on 6 November 2020 | |
05 Nov 2020 | PSC07 | Cessation of Rst London Limited as a person with significant control on 24 September 2020 | |
05 Nov 2020 | PSC01 | Notification of Romy Elizabeth Summerskill as a person with significant control on 24 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Melanie Jayne Omirou as a director on 24 September 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
06 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
09 Aug 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 | |
08 Aug 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
18 Mar 2019 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF |