Advanced company searchLink opens in new window

1ST LOOK LTD

Company number 03212619

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)
23 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with no updates
05 Apr 2023 AD01 Registered office address changed from 10 John Street Stratford-upon-Avon CV37 6UB England to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 5 April 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jul 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
22 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
23 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
08 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
19 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with updates
19 Jun 2019 CH01 Director's details changed for Gillian Mary Carter on 19 June 2019
19 Jun 2019 CH03 Secretary's details changed for Gillian Mary Carter on 19 June 2019
19 Jun 2019 PSC04 Change of details for Mrs Gillian Mary Hanrahan as a person with significant control on 19 June 2019
05 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
26 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
25 Jun 2018 AD02 Register inspection address has been changed from The Other Place 22 Southern Lane Stratford-upon-Avon CV37 6BH England to 14 Elizabeth Court Church Street Stratford-upon-Avon Warwickshire CV37 6HX
29 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2017 AD02 Register inspection address has been changed from 1 Grove Business Park Atherstone on Stour Stratford-upon-Avon Warwickshire CV37 8DX England to The Other Place 22 Southern Lane Stratford-upon-Avon CV37 6BH
30 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
30 Jun 2017 PSC01 Notification of William Gerard Hanrahan as a person with significant control on 17 June 2017
30 Jun 2017 PSC01 Notification of Gillian Mary Hanrahan as a person with significant control on 17 June 2017
30 Jun 2017 AD01 Registered office address changed from 74 Carlton Mansions 201 Randolph Avenue London W9 1NS England to 10 John Street Stratford-upon-Avon CV37 6UB on 30 June 2017
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2