Advanced company searchLink opens in new window

49/51 CONSTANTINE ROAD LIMITED

Company number 07733256

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)
14 May 2024 PSC08 Notification of a person with significant control statement
01 May 2024 TM02 Termination of appointment of Malgorzata Ross as a secretary on 1 May 2024
01 May 2024 PSC07 Cessation of Malgorzata Maria Ross as a person with significant control on 1 April 2024
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 31 March 2023
20 Apr 2023 PSC01 Notification of Malgorzata Ross as a person with significant control on 20 April 2023
20 Apr 2023 PSC07 Cessation of Nadine Vella as a person with significant control on 20 April 2023
10 Apr 2023 AD01 Registered office address changed from 51 Constantine Road 51 Constantine Road London NW3 2LP England to Flat B, 49 Constantine Road London NW3 2LN on 10 April 2023
10 Apr 2023 AP03 Appointment of Mrs Malgorzata Ross as a secretary on 10 April 2023
06 Jan 2023 CH01 Director's details changed for Mr Benjamin Peter George Ashmore on 6 January 2023
06 Jan 2023 AP01 Appointment of Mr Benjamin Peter George Ashmore as a director on 6 January 2023
07 Oct 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2021 AP01 Appointment of Mrs Melissa Hadjikyriakou as a director on 17 December 2021
27 Aug 2021 AA Micro company accounts made up to 31 March 2021
21 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
08 Oct 2020 AA Micro company accounts made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Wojciech Dominik as a director on 4 February 2020
20 Jan 2020 PSC01 Notification of Nadine Vella as a person with significant control on 20 January 2020
20 Jan 2020 PSC07 Cessation of Carly Danielle Newman as a person with significant control on 14 January 2020
20 Jan 2020 TM01 Termination of appointment of Carly Danielle Newman as a director on 14 January 2020
11 Dec 2019 AD01 Registered office address changed from C/O C.D. Newman Flat D 49 Constantine Road London NW3 2LN to 51 Constantine Road 51 Constantine Road London NW3 2LP on 11 December 2019
22 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
03 Jul 2019 AA Micro company accounts made up to 31 March 2019