- Company Overview for 74 FORTUNE GREEN ROAD LIMITED (11398819)
- Filing history for 74 FORTUNE GREEN ROAD LIMITED (11398819)
- People for 74 FORTUNE GREEN ROAD LIMITED (11398819)
- Charges for 74 FORTUNE GREEN ROAD LIMITED (11398819)
- Registers for 74 FORTUNE GREEN ROAD LIMITED (11398819)
- More for 74 FORTUNE GREEN ROAD LIMITED (11398819)
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) |
---|---|---|---|
26 Nov 2024 | MR01 | Registration of charge 113988190005, created on 15 November 2024 | |
30 Aug 2024 | MR04 | Satisfaction of charge 113988190003 in full | |
30 Aug 2024 | MR04 | Satisfaction of charge 113988190004 in full | |
11 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 6 June 2023 with no updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Jun 2022 | CS01 | Confirmation statement made on 6 June 2022 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 6 June 2021 with no updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
08 Jun 2020 | PSC05 | Change of details for Sho Investments Limited as a person with significant control on 6 June 2020 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Oct 2019 | AA01 | Previous accounting period shortened from 30 June 2019 to 31 May 2019 | |
25 Oct 2019 | CH01 | Director's details changed for Ms Orly Weinberger on 1 October 2019 | |
19 Sep 2019 | AD01 | Registered office address changed from Olympia House First Floor Armitage Road London NW11 8RQ United Kingdom to Buckingham House 2nd Floor 45 Vivian Avenue London NW4 3XA on 19 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
24 Apr 2019 | MR04 | Satisfaction of charge 113988190002 in full | |
24 Apr 2019 | MR04 | Satisfaction of charge 113988190001 in full | |
18 Apr 2019 | MR01 | Registration of charge 113988190003, created on 17 April 2019 | |
18 Apr 2019 | MR01 | Registration of charge 113988190004, created on 17 April 2019 | |
02 Aug 2018 | AD03 | Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW | |
02 Aug 2018 | AD02 | Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW | |
02 Aug 2018 | MR01 | Registration of charge 113988190002, created on 27 July 2018 |