Advanced company searchLink opens in new window

28 GUNTERSTONE ROAD LIMITED

Company number 12924205

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)
22 Mar 2024 AD01 Registered office address changed from C/O Ekor Group Block Management 17 Musard Road London W6 8NR England to C/O Ekor Group 17 Musard Road London W6 8NR on 22 March 2024
22 Mar 2024 AA Accounts for a dormant company made up to 24 June 2023
02 Nov 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
24 Mar 2023 AA Accounts for a dormant company made up to 24 June 2022
02 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Sep 2022 CH01 Director's details changed for Mrs Stephanie Louise Edwards on 30 September 2022
30 Sep 2022 AD01 Registered office address changed from 17 Musard Road Barons Court London W6 8NR England to C/O Ekor Group Block Management 17 Musard Road London W6 8NR on 30 September 2022
24 Mar 2022 AA Micro company accounts made up to 24 June 2021
05 Jan 2022 CH01 Director's details changed for Mrs Stephanie Louise Edwards on 5 January 2022
05 Jan 2022 AP04 Appointment of Akkorgroup Ltd as a secretary on 5 January 2022
05 Jan 2022 TM02 Termination of appointment of Pelin Martin as a secretary on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 17 Musard Road Barons Court London W6 8NR on 5 January 2022
08 Oct 2021 AA01 Previous accounting period shortened from 31 October 2021 to 24 June 2021
07 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2021 CS01 Confirmation statement made on 30 September 2021 with updates
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with updates
03 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 August 2021
  • GBP 4
03 Aug 2021 PSC04 Change of details for Mrs Stephanie Louise Edwards as a person with significant control on 1 August 2021
19 Jul 2021 AD01 Registered office address changed from 15 Temple Road London W4 5NW United Kingdom to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 19 July 2021
02 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-02
  • GBP 1