- Company Overview for 87 TRURO ROAD LIMITED (14422523)
- Filing history for 87 TRURO ROAD LIMITED (14422523)
- People for 87 TRURO ROAD LIMITED (14422523)
- More for 87 TRURO ROAD LIMITED (14422523)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
13 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
02 Jul 2024 | AD01 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE England to 87 Truro Road London N22 8DH on 2 July 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
23 Jan 2024 | PSC01 | Notification of Pascal Haddad as a person with significant control on 16 January 2024 | |
23 Jan 2024 | PSC07 | Cessation of Rhys Macown as a person with significant control on 16 January 2024 | |
23 Jan 2024 | AP01 | Appointment of Mrs Paula Haddad as a director on 16 January 2024 | |
23 Jan 2024 | AP01 | Appointment of Mr Pascal Haddad as a director on 16 January 2024 | |
23 Jan 2024 | TM01 | Termination of appointment of Rhys Macown as a director on 16 January 2024 | |
07 Jun 2023 | AP01 | Appointment of Mr Rhys Macown as a director on 16 May 2023 | |
07 Jun 2023 | TM01 | Termination of appointment of Philip Ellis as a director on 16 May 2023 | |
07 Jun 2023 | PSC01 | Notification of Rhys Macown as a person with significant control on 16 May 2023 | |
06 Jun 2023 | PSC07 | Cessation of Philip Ellis as a person with significant control on 16 May 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with updates | |
17 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-17
|