- Company Overview for 58 DISRAELI ROAD LIMITED (12813200)
- Filing history for 58 DISRAELI ROAD LIMITED (12813200)
- People for 58 DISRAELI ROAD LIMITED (12813200)
- More for 58 DISRAELI ROAD LIMITED (12813200)
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) |
---|---|---|---|
08 Nov 2024 | CH01 | Director's details changed for Miss Charlotte Meins on 7 November 2024 | |
07 Nov 2024 | CH01 | Director's details changed for Miss Charlotte Meins on 7 November 2024 | |
07 Nov 2024 | PSC04 | Change of details for Miss Charlotte Meins as a person with significant control on 7 November 2024 | |
07 Nov 2024 | AD01 | Registered office address changed from 11 Marshall Road Godalming GU7 3AS England to Pine View Stonebridge Fields Shalford Guildford GU4 8EE on 7 November 2024 | |
21 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
16 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 14 August 2024
|
|
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
17 Apr 2024 | CH01 | Director's details changed for Miss Charlotte Meins on 15 April 2024 | |
16 Apr 2024 | AD01 | Registered office address changed from 58a Disraeli Road London SW15 2DS United Kingdom to 11 Marshall Road Godalming GU7 3AS on 16 April 2024 | |
16 Apr 2024 | PSC04 | Change of details for Miss Charlotte Meins as a person with significant control on 15 April 2024 | |
15 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
03 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
14 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-14
|