Advanced company searchLink opens in new window

CARNEGIE STREET N1 LIMITED

Company number 11201932

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)
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