Advanced company searchLink opens in new window

50 DYMOCK STREET LIMITED

Company number 07498838

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)
29 Oct 2017 AA Micro company accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
09 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 3
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3
02 Feb 2015 CH01 Director's details changed for Christina Angela Finan on 1 January 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
15 Sep 2014 AP01 Appointment of Mrs Camilla Frances Mary Royds as a director on 1 April 2014
19 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 3
19 Feb 2014 CH01 Director's details changed for Christina Angela Finan on 1 August 2013
20 Dec 2013 AP01 Appointment of Mr. Gregoire Arnaud Sharma as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Sep 2013 TM01 Termination of appointment of Jacqueline Mcroberts as a director
29 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Mar 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
04 Mar 2012 AD01 Registered office address changed from Flat a 50 Dymock Street London SW6 3HA United Kingdom on 4 March 2012
04 Mar 2012 AD01 Registered office address changed from 50 Dymock Street London SW6 3HA on 4 March 2012
04 Mar 2012 CH01 Director's details changed for Christina Angela Finan on 1 January 2012
30 Mar 2011 TM01 Termination of appointment of Andrew Mcgrath as a director
30 Mar 2011 AD01 Registered office address changed from Streathers Solicitors Llp 128 Wigmore Street London W1U 3SA on 30 March 2011
30 Mar 2011 AP01 Appointment of Jacqueline Irmgard Rita Mcroberts as a director
30 Mar 2011 AP01 Appointment of Christina Angela Finan as a director
19 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted