Advanced company searchLink opens in new window

41 DAWES ROAD LIMITED

Company number 11122080

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Sep 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
20 Oct 2022 CH01 Director's details changed for Mr Sajag Patel on 20 October 2022
22 Aug 2022 PSC07 Cessation of Namik Kemal Tartanolgu as a person with significant control on 11 August 2022
22 Aug 2022 AP01 Appointment of Mrs Ayse Nurdan Tartanoglu as a director on 11 August 2022
22 Aug 2022 TM01 Termination of appointment of Elena Casali as a director on 11 August 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
18 Aug 2022 PSC01 Notification of Namik Kemal Tartanolgu as a person with significant control on 11 August 2022
18 Aug 2022 PSC01 Notification of Ayse Nurdan Tartanoglu as a person with significant control on 11 August 2022
18 Aug 2022 PSC07 Cessation of Elena Casali as a person with significant control on 11 August 2022
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
30 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
10 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2021 CS01 Confirmation statement made on 20 December 2020 with updates
29 Mar 2021 AA Micro company accounts made up to 31 March 2020
29 Mar 2021 TM01 Termination of appointment of Nimisha Patel as a director on 11 December 2020
02 Mar 2021 AD01 Registered office address changed from 5 Coton Drive Ickenham Middlesex UB10 8FG United Kingdom to Flat a 41 Dawes Road Fulham London SW6 7DT on 2 March 2021
16 Feb 2021 AP01 Appointment of Mr Laurence Elgin Woolley as a director on 11 December 2020
09 Jan 2021 PSC01 Notification of Elena Casali as a person with significant control on 11 December 2020
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • GBP 300.00
21 Dec 2020 AP01 Appointment of Mrs Elena Casali as a director on 11 December 2020
21 Dec 2020 PSC01 Notification of Laurence Elgin Woolley as a person with significant control on 11 December 2020
21 Dec 2020 PSC02 Notification of Sabel Capital Limited as a person with significant control on 11 December 2020