Advanced company searchLink opens in new window

145 SUMATRA ROAD LIMITED

Company number 07176318

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)
02 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
02 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
20 Oct 2022 CH01 Director's details changed for Mr Michael Robert Ruhl on 20 October 2022
14 Apr 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
06 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
02 Mar 2021 PSC01 Notification of Michael Robert Ruhl as a person with significant control on 1 March 2021
02 Mar 2021 PSC01 Notification of Richard Wenchien Leong as a person with significant control on 1 March 2021
02 Mar 2021 PSC01 Notification of Raminda Edward Karalliadde Bandara as a person with significant control on 1 March 2021
02 Mar 2021 PSC04 Change of details for Miss Mhairhi Pontin as a person with significant control on 1 March 2021
02 Mar 2021 PSC07 Cessation of Antonio Castagna as a person with significant control on 1 March 2021
08 Feb 2021 AP01 Appointment of Mr Raminda Edward Karalliadde Bandara as a director on 5 February 2021
04 Feb 2021 TM01 Termination of appointment of Timothy Jonathan Sessions as a director on 1 February 2021
02 Jul 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
21 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
21 Jan 2020 AP03 Appointment of Mr Donald Ian Gerrard as a secretary on 21 January 2020
21 Jan 2020 AD01 Registered office address changed from 145 Sumatra Road Top Floor Flat London NW6 1PN England to 22B Weston Park Road Plymouth PL3 4NU on 21 January 2020
10 Sep 2019 AP01 Appointment of Mr Timothy Jonathan Sessions as a director on 30 August 2019
10 Sep 2019 AP01 Appointment of Mr Michael Robert Ruhl as a director on 2 September 2019
10 Sep 2019 TM01 Termination of appointment of Antonio Castagna as a director on 2 September 2019
02 Aug 2019 AP01 Appointment of Mr Richard Wenchien Leong as a director on 2 August 2019