Advanced company searchLink opens in new window

130701 LIMITED

Company number 04264778

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)
06 Dec 2018 TM01 Termination of appointment of David John Cawley as a director on 6 December 2018
06 Oct 2018 TM02 Termination of appointment of David William Warwick Hitchcock as a secretary on 6 October 2018
25 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
25 Sep 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
25 Sep 2018 AD01 Registered office address changed from 12 - 13 Swainson Road London W3 7XB England to 150 Tooley Street London SE1 2TU on 25 September 2018
21 Nov 2017 MR04 Satisfaction of charge 1 in full
21 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 December 2016
20 Mar 2017 TM01 Termination of appointment of Michael Alan Chadwick as a director on 16 March 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 January 2016
  • GBP 4
29 Jan 2016 AD01 Registered office address changed from 23 Cameo House 11 Bear Street London WC2H 7AS to 12 - 13 Swainson Road London W3 7XB on 29 January 2016
29 Jan 2016 AP01 Appointment of Mr Michael Alan Chadwick as a director on 26 January 2016
29 Jan 2016 AP01 Appointment of Mr Martin Goldschmidt as a director on 26 January 2016
21 Dec 2015 MR01 Registration of charge 042647780002, created on 3 December 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 4
22 Apr 2015 AD01 Registered office address changed from C/O Anderson & Penningotn 44a Floral Street London WC2E 9DA to 23 Cameo House 11 Bear Street London WC2H 7AS on 22 April 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 4
29 Sep 2013 AD01 Registered office address changed from 8 the Glasshouse 49a Goldhawk Road London W12 8QP on 29 September 2013
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 4
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011