Advanced company searchLink opens in new window

103 GIPSY ROAD LIMITED

Company number 10938305

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 Apr 2024 AA Micro company accounts made up to 31 August 2023
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 31 August 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
07 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
24 May 2022 AA Micro company accounts made up to 31 August 2021
09 Nov 2021 AP01 Appointment of Nathan Daly as a director on 4 November 2021
08 Sep 2021 TM01 Termination of appointment of Dorette Delphema Lewin as a director on 1 September 2021
08 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
15 May 2021 AA Micro company accounts made up to 31 August 2020
07 May 2021 TM01 Termination of appointment of Mark John Critchard as a director on 7 May 2021
03 Mar 2021 AP01 Appointment of Rebecca Pritchard as a director on 2 March 2021
03 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
02 Sep 2020 PSC08 Notification of a person with significant control statement
02 Sep 2020 PSC07 Cessation of Paulette Josephine Thomas as a person with significant control on 2 September 2020
22 May 2020 AA Micro company accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
02 May 2019 AA Micro company accounts made up to 31 August 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
30 May 2018 CH01 Director's details changed for Paulette Josephine Thomas on 25 May 2018
30 May 2018 CH01 Director's details changed for Dorette Delphema Lewin on 25 May 2018
30 May 2018 CH01 Director's details changed for Mr Richard John Mason Harden on 25 May 2018
30 May 2018 CH01 Director's details changed for Mark John Critchard on 25 May 2018
26 Apr 2018 AD01 Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 26 April 2018
25 Apr 2018 AD01 Registered office address changed from 103 Gipsy Road London SE27 9QS United Kingdom to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 25 April 2018