Advanced company searchLink opens in new window

142 OLD STREET Q TENANT LIMITED

Company number 12113795

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)
31 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with no updates
31 Jul 2024 AP01 Appointment of Mr Claudio Andrés Hidalgo Sáez as a director on 29 January 2024
31 Jul 2024 PSC01 Notification of Anant Madhukar Yardi as a person with significant control on 11 June 2024
31 Jul 2024 PSC07 Cessation of Wework International Limited as a person with significant control on 11 June 2024
14 Feb 2024 TM01 Termination of appointment of Natalie Leanne Lovett as a director on 29 January 2024
26 Jan 2024 AP01 Appointment of Ms Robyn Sarah Bremner as a director on 18 January 2024
25 Jan 2024 TM01 Termination of appointment of Michael Depinho as a director on 18 January 2024
30 Dec 2023 AA Accounts for a small company made up to 31 December 2022
10 Nov 2023 TM02 Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 10 November 2023
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
13 Jun 2023 AD04 Register(s) moved to registered office address 10 York Road London SE1 7nd
04 May 2023 TM01 Termination of appointment of Mathieu Julien Nicolas Proust as a director on 25 April 2023
04 May 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 25 April 2023
03 May 2023 AP03 Appointment of Darren Anthony Thomas Barnett as a secretary on 25 April 2023
03 May 2023 AP01 Appointment of Ms Natalie Leanne Lovett as a director on 25 April 2023
02 Mar 2023 AP01 Appointment of Michael Depinho as a director on 17 February 2023
02 Mar 2023 TM01 Termination of appointment of Justin Bradley Jones as a director on 17 February 2023
10 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Limited on 16 January 2023
08 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
06 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
06 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
06 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
02 Dec 2022 AD02 Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH
19 Oct 2022 CH01 Director's details changed for Justin Bradley Jones on 6 August 2022
11 Oct 2022 PSC05 Change of details for Wework International Limited as a person with significant control on 11 October 2022