Advanced company searchLink opens in new window

122 LOWER ROAD LIMITED

Company number 09542905

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)
20 Feb 2024 CH01 Director's details changed for Mr Peter Albinus Jorgensen on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Eamon Francis James Harris on 20 February 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
17 Jan 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
16 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
12 Nov 2019 AP01 Appointment of Mr Eamon Francis James Harris as a director on 12 November 2019
11 Nov 2019 TM01 Termination of appointment of Shing Yan Law as a director on 11 November 2019
02 Aug 2019 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 2 August 2019
02 Aug 2019 AD01 Registered office address changed from 31 Maynards Quay Wapping London E1W 3RY United Kingdom to Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT on 2 August 2019
01 May 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
31 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
20 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
06 Dec 2017 AA Micro company accounts made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
21 Feb 2017 TM01 Termination of appointment of Nigel Adam Berg as a director on 21 February 2017
13 Jan 2017 AA Micro company accounts made up to 30 April 2016
05 Dec 2016 AD01 Registered office address changed from 122 Lower Road Surrey Quays London SE16 2UE United Kingdom to 31 Maynards Quay Wapping London E1W 3RY on 5 December 2016