Advanced company searchLink opens in new window

30-33 SHERBORNE STREET LIMITED

Company number 12890119

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)
30 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with updates
19 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
20 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 17 September 2022
20 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 17 September 2023
20 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 17 September 2022
20 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 17 September 2022
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2023.
15 May 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/11/2023.
21 Sep 2022 PSC04 Change of details for Mr Constantin Andrew Antoniades as a person with significant control on 21 March 2022
10 Aug 2022 SH02 Consolidation of shares on 21 March 2022
10 Aug 2022 SH08 Change of share class name or designation
24 May 2022 AA Total exemption full accounts made up to 31 March 2022
27 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
26 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 150
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 20 March 2022
  • GBP 12
11 Feb 2022 PSC04 Change of details for Mr Constantin Andrew Antoniades as a person with significant control on 11 February 2022
11 Feb 2022 CH01 Director's details changed for Mr Constantin Andrew Antoniades on 11 February 2022
22 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates
09 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
12 Mar 2021 PSC04 Change of details for Mr Constantin Andrew Antoniades as a person with significant control on 12 March 2021
12 Mar 2021 PSC07 Cessation of Valentini Properties Limited as a person with significant control on 12 March 2021