- Company Overview for FOURTEEN NINETY TWO LIMITED (03452981)
- Filing history for FOURTEEN NINETY TWO LIMITED (03452981)
- People for FOURTEEN NINETY TWO LIMITED (03452981)
- Charges for FOURTEEN NINETY TWO LIMITED (03452981)
- More for FOURTEEN NINETY TWO LIMITED (03452981)
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) |
---|---|---|---|
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
16 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2023 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
27 Feb 2023 | AD01 | Registered office address changed from Flat 4, 70 Foxley Lane Foxley Lane Purley CR8 3EE England to 1 Flat 1, 1 Colinette Road London SW15 6QG on 27 February 2023 | |
20 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2022 | PSC01 | Notification of Blake O'donnell as a person with significant control on 24 July 2022 | |
12 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Feb 2022 | AD01 | Registered office address changed from 2a Downsview Road London SE19 3XA England to Flat 4, 70 Foxley Lane Foxley Lane Purley CR8 3EE on 21 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
21 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2021 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
06 Mar 2020 | PSC05 | Change of details for Havergate Investments Limited as a person with significant control on 24 April 2017 | |
06 Nov 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
12 Sep 2019 | PSC07 | Cessation of Partners Group Management (Scotland) Limited as a person with significant control on 5 December 2016 | |
28 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with updates | |
09 Apr 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from East Haxted Haxted Road Edenbridge Kent TN8 6PT to 2a Downsview Road London SE19 3XA on 8 December 2017 |