Advanced company searchLink opens in new window

91 ST. AUGUSTINE'S ROAD LIMITED

Company number 02293637

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)
02 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Aug 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
08 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
26 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
25 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
14 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with updates
29 Oct 2018 AD01 Registered office address changed from 35 Chalk Farm Road London NW1 8AJ England to Moth Club Old Trades Hall Valette Street London E9 6NU on 29 October 2018
24 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
13 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
30 Jul 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
03 Jan 2017 AD01 Registered office address changed from 43 Camden Square London NW1 9XA to 35 Chalk Farm Road London NW1 8AJ on 3 January 2017
06 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Sep 2016 TM01 Termination of appointment of Josslyn Handa Kahn as a director on 12 September 2016
15 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
01 Jul 2015 CH01 Director's details changed for Mr Jeremy Peter Canisius Ledlin on 1 July 2015
01 Jul 2015 CH03 Secretary's details changed for Mr Jeremy Peter Canisius Ledlin on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from 17 Alma Street London NW5 3DJ to 43 Camden Square London NW1 9XA on 1 July 2015
17 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014