Advanced company searchLink opens in new window

84 RANDOLPH AVENUE LIMITED

Company number 01595914

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)
03 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
08 Feb 2023 AA Micro company accounts made up to 31 December 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
15 Mar 2022 AA Micro company accounts made up to 31 December 2021
21 Jan 2022 TM01 Termination of appointment of Hubert Allemani as a director on 20 December 2021
02 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 December 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
03 Feb 2020 AA Micro company accounts made up to 31 December 2019
01 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
18 May 2019 AP01 Appointment of Mr Jonathan Black as a director on 17 May 2019
13 Mar 2019 AA Micro company accounts made up to 31 December 2018
02 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
22 Feb 2018 AA Micro company accounts made up to 31 December 2017
02 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
29 Mar 2017 AA Micro company accounts made up to 31 December 2016
19 Sep 2016 TM01 Termination of appointment of Audrey Sebille as a director on 15 September 2016
19 Sep 2016 TM01 Termination of appointment of Charles Fattouche as a director on 15 September 2016
01 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jan 2016 AP01 Appointment of Hubert Allemani as a director on 12 January 2016
14 Jan 2016 CH01 Director's details changed for Katherine Anne-Marie Pendower on 8 January 2015
12 Jan 2016 CH01 Director's details changed for Audrey Sebilie on 12 January 2016
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 10
01 Sep 2015 TM01 Termination of appointment of Hamish Archibald as a director on 23 June 2015