Advanced company searchLink opens in new window

FIRST SAN FRANCISCO LIMITED

Company number 12728209

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)
16 Dec 2024 AD01 Registered office address changed from 2nd Floor, Unit 2.03, Canvas Offices 88 Kingsway London WC2B 6AA England to C/O Prestwood, Pavilion 96 Kensington High Street London W8 4SG on 16 December 2024
04 Nov 2024 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 2nd Floor, Unit 2.03, Canvas Offices 88 Kingsway London WC2B 6AA on 4 November 2024
29 Jul 2024 AD01 Registered office address changed from 3rd Floor 6 Wellington Place Leeds LS1 4AP England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 29 July 2024
26 Jul 2024 AA Micro company accounts made up to 31 December 2022
23 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2023 CH01 Director's details changed for Mr Stefan Otto Erik Cars on 20 October 2023
20 Oct 2023 PSC04 Change of details for Mr Stefan Otto Erik Cars as a person with significant control on 20 October 2023
17 Oct 2023 AD01 Registered office address changed from 10-12 East Parade C/O Snowfall Leeds LS1 2BH England to 3rd Floor 6 Wellington Place Leeds LS1 4AP on 17 October 2023
20 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
20 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
26 Jun 2022 AA Micro company accounts made up to 31 December 2021
06 Jul 2021 AA01 Current accounting period extended from 31 July 2021 to 31 December 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
28 Jun 2021 AD01 Registered office address changed from 10-12 East Parade C/O Snowfall Services Limited Leeds West Yorkshire LS1 2BH England to 10-12 East Parade C/O Snowfall Leeds LS1 2BH on 28 June 2021
28 Jun 2021 AD01 Registered office address changed from Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA England to 10-12 East Parade C/O Snowfall Services Limited Leeds West Yorkshire LS1 2BH on 28 June 2021
27 Nov 2020 AD01 Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to Ednaston Park Painters Lane Ednaston Ashbourne DE6 3FA on 27 November 2020
08 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-08
  • GBP 100