FINSBURY SQUARE 2019-1 PARENT LIMITED
Company number 11808254
- Company Overview for FINSBURY SQUARE 2019-1 PARENT LIMITED (11808254)
- Filing history for FINSBURY SQUARE 2019-1 PARENT LIMITED (11808254)
- People for FINSBURY SQUARE 2019-1 PARENT LIMITED (11808254)
- More for FINSBURY SQUARE 2019-1 PARENT LIMITED (11808254)
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) |
---|---|---|---|
24 Feb 2025 | DS01 | Application to strike the company off the register | |
21 Feb 2025 | CS01 | Confirmation statement made on 27 January 2025 with updates | |
17 Dec 2024 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
17 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
26 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
26 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
26 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
25 Mar 2020 | PSC05 | Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London Greater London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
10 Feb 2020 | CH01 | Director's details changed for Mrs Susan Iris Abrahams on 10 February 2020 | |
18 Feb 2019 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
05 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-05
|