Advanced company searchLink opens in new window

101 CLEVELAND STREET MIDCO 1 LIMITED

Company number 11786921

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)
30 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
14 Jun 2024 AA Accounts for a small company made up to 31 December 2023
29 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
30 Sep 2023 AA Accounts for a small company made up to 31 December 2022
19 Apr 2023 MR04 Satisfaction of charge 117869210003 in full
19 Apr 2023 MR04 Satisfaction of charge 117869210002 in full
01 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
02 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
25 Jan 2022 MR04 Satisfaction of charge 117869210001 in full
30 Sep 2021 AP04 Appointment of Venta Compliance Limited as a secretary on 30 September 2021
30 Sep 2021 TM02 Termination of appointment of Adrienne Richmond as a secretary on 30 September 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
24 Mar 2021 AP03 Appointment of Ms Adrienne Richmond as a secretary on 24 March 2021
24 Mar 2021 TM02 Termination of appointment of Venta Compliance Limited as a secretary on 24 March 2021
09 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 23 January 2020
18 May 2020 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 1 Red Place London W1K 6PL on 18 May 2020
05 May 2020 AP04 Appointment of Venta Compliance Limited as a secretary on 5 May 2020
23 Jan 2020 CS01 23/01/20 Statement of Capital gbp 2.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 06/08/2020
15 Aug 2019 PSC05 Change of details for 101 Cleveland Street Jv Company Limited as a person with significant control on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Mr Richard Craig Leslie on 15 August 2019
15 Aug 2019 CH01 Director's details changed for Mr Ali Abbas on 15 August 2019
31 Jul 2019 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 July 2019