Advanced company searchLink opens in new window

108 LONDON ST LTD

Company number 12065501

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-29
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