Advanced company searchLink opens in new window

5 ST. MICHAEL'S GARDENS CO. LTD

Company number 03236582

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)
13 Feb 2024 AA Accounts for a dormant company made up to 31 August 2023
21 Sep 2023 PSC05 Change of details for Annex Investments Limited as a person with significant control on 21 September 2023
20 Sep 2023 CS01 Confirmation statement made on 10 August 2023 with no updates
15 May 2023 AA Accounts for a dormant company made up to 31 August 2022
11 Aug 2022 PSC01 Notification of John Stillwell Malone as a person with significant control on 14 July 2022
11 Aug 2022 PSC01 Notification of Ophelia Malone as a person with significant control on 14 July 2022
10 Aug 2022 PSC07 Cessation of Edward Enninful as a person with significant control on 14 July 2022
10 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with updates
10 Aug 2022 TM02 Termination of appointment of Edward Enninful as a secretary on 14 July 2022
10 Aug 2022 TM01 Termination of appointment of Edward Enninful as a director on 14 July 2022
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Aug 2022 AP01 Appointment of Mrs Ophelia Malone as a director on 14 July 2022
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
19 Aug 2021 AD01 Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN on 19 August 2021
28 May 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
05 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
26 Sep 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
06 Sep 2018 CH01 Director's details changed for Mr Edward Enninful on 12 August 2018
13 Aug 2018 PSC05 Change of details for Annex Investment Limited as a person with significant control on 1 May 2016
21 Mar 2018 TM01 Termination of appointment of Lyndon Miles Parker as a director on 1 May 2016