Advanced company searchLink opens in new window

ANM 251 SOUTHWARK LIMITED

Company number 10203382

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)
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Apr 2022 MR01 Registration of charge 102033820002, created on 21 April 2022
06 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
11 Oct 2021 TM01 Termination of appointment of Peter James Skelly as a director on 5 October 2021
05 Oct 2021 TM01 Termination of appointment of Soledad Garcia Jimenez as a director on 5 October 2021
05 Oct 2021 AP01 Appointment of Mr Peter James Skelly as a director on 5 October 2021
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England to C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 24 February 2021
26 Jan 2021 AP01 Appointment of Mr Stuart Wallace Mcluckie as a director on 19 January 2021
24 Nov 2020 CH01 Director's details changed for Ms Soledad Garcia Jimenez on 23 November 2020
24 Nov 2020 CH01 Director's details changed for Ms Soledad Garcia Jimenez on 23 November 2020
07 Oct 2020 AA Micro company accounts made up to 31 March 2020
18 Jun 2020 CH01 Director's details changed for Ms Soledad Garcia Jimenez on 18 June 2020
12 Jun 2020 AP01 Appointment of Ms Soledad Garcia Jimenez as a director on 12 June 2020
12 Jun 2020 TM01 Termination of appointment of Matthew John Allen as a director on 12 June 2020
12 Jun 2020 AD01 Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 12 June 2020
20 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
21 Oct 2019 AD01 Registered office address changed from 25 Upper Brook Street London W1K 7QD United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 21 October 2019
10 Oct 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
28 Nov 2018 TM01 Termination of appointment of Subhash Khanna as a director on 23 November 2018
28 Nov 2018 AP01 Appointment of Mr Matthew John Allen as a director on 23 November 2018