- Company Overview for SAINT MATTHEW STREET LIMITED (13698056)
- Filing history for SAINT MATTHEW STREET LIMITED (13698056)
- People for SAINT MATTHEW STREET LIMITED (13698056)
- More for SAINT MATTHEW STREET LIMITED (13698056)
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) |
---|---|---|---|
04 Dec 2024 | SH01 |
Statement of capital following an allotment of shares on 2 January 2024
|
|
04 Sep 2024 | CS01 | Confirmation statement made on 4 September 2024 with updates | |
25 Jun 2024 | TM01 | Termination of appointment of Simon Mark Levy as a director on 25 June 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
11 May 2024 | CERTNM |
Company name changed enterlink investments LTD\certificate issued on 11/05/24
|
|
22 Aug 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
01 Jun 2022 | AP03 | Appointment of Mr Paul Davis as a secretary on 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
31 May 2022 | PSC02 | Notification of Cygnet Properties and Leisure Plc as a person with significant control on 31 May 2022 | |
31 May 2022 | AA01 | Current accounting period extended from 31 October 2022 to 31 March 2023 | |
31 May 2022 | AP01 | Appointment of Mr Karim Virani as a director on 31 May 2022 | |
31 May 2022 | AP01 | Appointment of Mr Rahim Virani as a director on 31 May 2022 | |
31 May 2022 | PSC07 | Cessation of Qa Directors Limited as a person with significant control on 31 May 2022 | |
31 May 2022 | AD01 | Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to Crown House North Circular Road London NW10 7PN on 31 May 2022 | |
22 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-22
|