Advanced company searchLink opens in new window

1951 LIMITED

Company number 07458496

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)
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Mar 2022 PSC04 Change of details for Mr Aristides Dos Reis Quintad D'costa as a person with significant control on 21 March 2022
21 Mar 2022 TM01 Termination of appointment of Thomas Peter Parry as a director on 21 March 2022
21 Mar 2022 TM01 Termination of appointment of Lewis Robert Goodsell as a director on 21 March 2022
21 Mar 2022 PSC01 Notification of Aristides Dos Reis Quintad D'costa as a person with significant control on 17 March 2022
21 Mar 2022 PSC07 Cessation of Fuzzies Holdings Limited as a person with significant control on 18 March 2022
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Aug 2021 AP01 Appointment of Mr Aristides Dos Reis Quintad D'costa as a director on 9 August 2021
13 Aug 2021 TM01 Termination of appointment of Fuzzies Holdings Limited as a director on 12 August 2021
12 Mar 2021 CH01 Director's details changed for Mr Thomas Peter Parry on 12 March 2021
12 Mar 2021 PSC05 Change of details for Fuzzies Holdings Limited as a person with significant control on 12 March 2021
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
22 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
15 Jul 2020 AP01 Appointment of Mr Lewis Robert Goodsell as a director on 9 July 2020
18 Jun 2020 TM01 Termination of appointment of Nichola Julie Stephens as a director on 18 June 2020
10 Mar 2020 AD01 Registered office address changed from 2nd Floor 27 Gloucester Place London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 10 March 2020
05 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates