- Company Overview for THAMES ROAD BARKING LIMITED (13201425)
- Filing history for THAMES ROAD BARKING LIMITED (13201425)
- People for THAMES ROAD BARKING LIMITED (13201425)
- More for THAMES ROAD BARKING LIMITED (13201425)
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) |
---|---|---|---|
23 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
29 Jul 2024 | PSC01 | Notification of John Anthony Murphy as a person with significant control on 29 July 2024 | |
29 Jul 2024 | PSC07 | Cessation of Mahomed Haniff Ahmed Aboobaker Joosab as a person with significant control on 29 July 2024 | |
29 Jul 2024 | PSC01 | Notification of Mahomed Haniff Ahmed Aboobaker Joosab as a person with significant control on 19 July 2022 | |
29 Jul 2024 | PSC07 | Cessation of Continuation Holdings Limited as a person with significant control on 19 July 2022 | |
29 Jul 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
06 Jun 2024 | CERTNM |
Company name changed zenith living (barking) LTD\certificate issued on 06/06/24
|
|
05 Jun 2024 | TM01 | Termination of appointment of Kiernan Worrall as a director on 5 June 2024 | |
05 Jun 2024 | TM01 | Termination of appointment of Christopher Marco Wilson as a director on 5 June 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr Danish Hanif as a director on 5 June 2024 | |
05 Jun 2024 | AP01 | Appointment of Mr Faizan Ahmad as a director on 5 June 2024 | |
27 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
27 Apr 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 March 2023 | |
13 Dec 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
27 Jul 2022 | PSC02 | Notification of Continuation Holdings Limited as a person with significant control on 19 July 2022 | |
27 Jul 2022 | PSC07 | Cessation of Act Finance Limited as a person with significant control on 19 July 2022 | |
27 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
05 Mar 2021 | CH01 | Director's details changed for Mr Kiernan Wilson on 25 February 2021 | |
03 Mar 2021 | PSC02 | Notification of Act Finance Limited as a person with significant control on 25 February 2021 | |
03 Mar 2021 | PSC07 | Cessation of Inland Limited as a person with significant control on 25 February 2021 | |
02 Mar 2021 | TM02 | Termination of appointment of Kathryn Worth as a secretary on 25 February 2021 | |
02 Mar 2021 | AD01 | Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 16 Babmaes Street London SW1Y 6HD on 2 March 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of Gary John Skinner as a director on 25 February 2021 |