- Company Overview for SOUTHWARK LIVING LIMITED (05881113)
- Filing history for SOUTHWARK LIVING LIMITED (05881113)
- People for SOUTHWARK LIVING LIMITED (05881113)
- Registers for SOUTHWARK LIVING LIMITED (05881113)
- More for SOUTHWARK LIVING LIMITED (05881113)
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) |
---|---|---|---|
12 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
13 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
12 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 12 October 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
26 Jul 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 26 July 2022 | |
05 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
16 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
28 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
08 Jul 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 4 July 2019 | |
21 Jun 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019 | |
18 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
25 Feb 2019 | AD01 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
24 Aug 2018 | PSC07 | Cessation of John Mirko Skok as a person with significant control on 17 August 2017 | |
24 Aug 2018 | PSC01 | Notification of John Mirko Skok as a person with significant control on 17 August 2017 | |
24 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
04 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
06 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates |