Advanced company searchLink opens in new window

26-30 CUBITT STREET FREEHOLD LIMITED

Company number 12977239

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)
29 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 24 December 2023
30 Nov 2023 TM01 Termination of appointment of Cynthia Knowles as a director on 30 November 2023
03 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
12 May 2023 AA Micro company accounts made up to 24 December 2022
22 Dec 2022 AD01 Registered office address changed from 40 Great Smith Street London SW1P 3BU England to 14 London Street Andover Hampshire SP10 2PA on 22 December 2022
22 Dec 2022 CS01 Confirmation statement made on 26 October 2022 with updates
06 Jun 2022 AA Micro company accounts made up to 24 December 2021
11 May 2022 AP01 Appointment of Mr Adrien Yann Loesch as a director on 11 May 2022
23 Nov 2021 AD01 Registered office address changed from 26-30 Cubitt Street London WC1X 0LS United Kingdom to 40 Great Smith Street London SW1P 3BU on 23 November 2021
23 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
22 Oct 2021 TM01 Termination of appointment of Iain Cameron Rennie as a director on 22 October 2021
24 Mar 2021 PSC08 Notification of a person with significant control statement
15 Mar 2021 AP01 Appointment of Mr Andrew John Collinge as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of Mrs Elizabeth Anne Juliet Shield as a director on 15 March 2021
15 Mar 2021 PSC07 Cessation of Iain Cameron Rennie as a person with significant control on 22 February 2021
15 Mar 2021 AP01 Appointment of Mr William Edgar Foyle Samuel as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of Mrs Linda Louise Arnott as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of Mr Akil Miah as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of Dr Amrit Pal Singh Takhar as a director on 15 March 2021
15 Mar 2021 AP01 Appointment of Mrs Cynthia Knowles as a director on 15 March 2021
09 Mar 2021 AA01 Current accounting period extended from 31 October 2021 to 24 December 2021
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 13
27 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-27
  • GBP 1