- Company Overview for 108 LONDON ST LTD (12065501)
- Filing history for 108 LONDON ST LTD (12065501)
- People for 108 LONDON ST LTD (12065501)
- Charges for 108 LONDON ST LTD (12065501)
- More for 108 LONDON ST LTD (12065501)
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) |
---|---|---|---|
01 Oct 2024 | AA | Micro company accounts made up to 30 December 2023 | |
25 Jul 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
13 Oct 2023 | AA | Micro company accounts made up to 30 December 2022 | |
01 Sep 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
27 Jun 2023 | AD01 | Registered office address changed from 85 Bridge Street Kington HR5 3DJ England to 61 Bridge Street Kington HR5 3DJ on 27 June 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Bridge Street Kington HR5 3DJ on 27 June 2023 | |
10 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 30 December 2021 | |
07 Feb 2022 | MR04 | Satisfaction of charge 120655010001 in full | |
23 Oct 2021 | TM01 | Termination of appointment of Tajinder Singh Dhunay as a director on 13 September 2021 | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2021 | AD01 | Registered office address changed from 85 85 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on 29 August 2021 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
02 Jun 2021 | AA01 | Current accounting period extended from 30 June 2021 to 30 December 2021 | |
06 Apr 2021 | MR01 | Registration of charge 120655010003, created on 31 March 2021 | |
06 Apr 2021 | MR01 | Registration of charge 120655010004, created on 31 March 2021 | |
07 Mar 2021 | PSC01 | Notification of Mark Jonothan Steel as a person with significant control on 6 March 2021 | |
07 Mar 2021 | PSC07 | Cessation of Steel Properties Ltd as a person with significant control on 6 March 2021 | |
20 Nov 2020 | PSC05 | Change of details for Steel Properties Ltd as a person with significant control on 19 November 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mr Mark Jonothan Steel on 19 November 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from Hunters Angle Seymour Plain Marlow SL7 3BZ England to 85 85 Great Portland Street London W1W 7LT on 20 November 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
16 Feb 2020 | PSC07 | Cessation of Sky Luxury Homes Limited as a person with significant control on 16 February 2020 | |
01 Nov 2019 | MR01 | Registration of charge 120655010002, created on 22 October 2019 |