Advanced company searchLink opens in new window

BLYTHE ROAD 131 TO 133 LIMITED

Company number 06417384

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)
27 Feb 2024 AA Micro company accounts made up to 29 September 2023
19 Oct 2023 AD01 Registered office address changed from Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 19 October 2023
28 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 29 September 2022
29 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 29 September 2021
29 Oct 2021 AD01 Registered office address changed from 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG England to Merchants House C/O Mih Property 5-7 Southwark Street London SE1 1RQ on 29 October 2021
23 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
24 May 2021 AA Micro company accounts made up to 29 September 2020
08 Jan 2021 AD01 Registered office address changed from 9 Spring Street London W2 3RA to 2 Mih Property Management Ltd Eastbourne Terrace London W2 6LG on 8 January 2021
20 Oct 2020 AP01 Appointment of Mrs Vanessa Hamilton as a director on 20 October 2020
09 Oct 2020 AA Accounts for a dormant company made up to 29 September 2019
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
02 Oct 2019 TM01 Termination of appointment of Elizabeth Anne Broughton as a director on 27 August 2019
26 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
23 May 2019 AA Accounts for a dormant company made up to 29 September 2018
21 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
21 Jun 2018 AA Accounts for a dormant company made up to 29 September 2017
08 Jun 2018 TM02 Termination of appointment of Pankaj Adatia as a secretary on 31 May 2018
28 Mar 2018 AD01 Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 9 Spring Street London W2 3RA on 28 March 2018
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
14 Jun 2017 AA Accounts for a dormant company made up to 29 September 2016
19 Dec 2016 CS01 Confirmation statement made on 5 November 2016 with updates
10 Jun 2016 AA Accounts for a dormant company made up to 29 September 2015
09 Jun 2016 AP01 Appointment of Mrs Elizabeth Anne Broughton as a director on 9 June 2016