- Company Overview for 67 EATON SQUARE LIMITED (00597070)
- Filing history for 67 EATON SQUARE LIMITED (00597070)
- People for 67 EATON SQUARE LIMITED (00597070)
- More for 67 EATON SQUARE LIMITED (00597070)
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) |
---|---|---|---|
27 Feb 2024 | CS01 | Confirmation statement made on 21 February 2024 with no updates | |
17 Nov 2023 | AA | Accounts for a dormant company made up to 25 March 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
13 Dec 2022 | AA | Accounts for a dormant company made up to 25 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with updates | |
24 Jan 2022 | AA | Accounts for a dormant company made up to 25 March 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Paolo Di Filippo on 22 November 2021 | |
22 Nov 2021 | PSC04 | Change of details for Jean Paul Gut as a person with significant control on 22 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Jean Paul Gut on 22 November 2021 | |
22 Nov 2021 | CH01 | Director's details changed for Mr Paolo Di Filippo on 22 November 2021 | |
22 Nov 2021 | CH03 | Secretary's details changed for Mr Paolo Di Filippo on 22 November 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
18 Feb 2021 | AA | Accounts for a dormant company made up to 25 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
23 Oct 2019 | AA | Accounts for a dormant company made up to 25 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 25 March 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Suite 2.8, Monument House (2nd Floor) 215 Marsh Road Pinner Road Northwood Middlesex HA6 1BP on 19 September 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Lachman Livingstone 136 Pinner Road Northwood Middlesex HA6 1BP to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 3 April 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 25 March 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
15 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
20 Sep 2016 | AA | Accounts for a dormant company made up to 25 March 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Mohammed Gharbawi as a director on 17 March 2016 |