Advanced company searchLink opens in new window

1934 LTD

Company number 10449111

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)
26 Oct 2023 CS01 Confirmation statement made on 26 October 2023 with updates
28 Sep 2023 AA Accounts for a small company made up to 31 December 2022
20 Sep 2023 CH01 Director's details changed for Mr Frederick William Measom on 20 September 2023
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
04 May 2022 AP01 Appointment of Ms Solaise Grace Elizabeth Measom as a director on 4 May 2022
04 May 2022 AP01 Appointment of Mr Frederick William Measom as a director on 4 May 2022
30 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Jun 2021 MR01 Registration of charge 104491110001, created on 27 May 2021
11 Dec 2020 AA Micro company accounts made up to 31 December 2019
28 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
19 Oct 2020 PSC07 Cessation of Andrew Richard Measom as a person with significant control on 20 December 2019
19 Oct 2020 PSC02 Notification of F.C. Measom Ltd as a person with significant control on 20 December 2019
12 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with updates
31 Oct 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / andrew richard measom
26 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
23 Feb 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
23 Feb 2017 AD01 Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ United Kingdom to 1934 the Yard Exploration Drive Leicester LE4 5JD on 23 February 2017
27 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-27
  • GBP 1
  • ANNOTATION Part Rectified Officers date of birth was removed from the IN01 on 31/10/2018 as it was Factually Inaccurate