Advanced company searchLink opens in new window

27 DEGREES SOUTH LTD

Company number 11228993

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
13 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
13 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
30 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
18 Apr 2022 CH01 Director's details changed for Mr Mark Christopher Quinton Rampton on 31 March 2022
18 Apr 2022 AD01 Registered office address changed from Skeete Farms Skeete Lyminge Folkestone CT18 8DT England to Fancoombe Skeete Road Lyminge Folkestone CT18 8DS on 18 April 2022
28 Feb 2022 CH01 Director's details changed for Mr Mark Christopher Quinton Rampton on 28 February 2022
28 Feb 2022 PSC04 Change of details for Mr Mark Christopher Quinton Rampton as a person with significant control on 28 February 2022
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
26 Aug 2021 AA Accounts for a dormant company made up to 28 February 2021
26 Aug 2021 AD01 Registered office address changed from North Dockenbush Brearton Harrogate North Yorkshire HG3 3DF England to Skeete Farms Skeete Lyminge Folkestone CT18 8DT on 26 August 2021
01 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
18 Jun 2020 AA Accounts for a dormant company made up to 29 February 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
04 Feb 2020 PSC01 Notification of Mark Christopher Quinton Rampton as a person with significant control on 23 December 2019
04 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 4 February 2020
03 Jan 2020 AP01 Appointment of Mr Mark Christopher Quinton Rampton as a director on 23 December 2019
03 Jan 2020 TM01 Termination of appointment of Stephanie Brook Murray as a director on 23 December 2019
25 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
01 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
20 Feb 2019 CH01 Director's details changed for Miss Stephanie Brook Murray on 8 February 2019
20 Feb 2019 AD01 Registered office address changed from 17 West Park Harrogate North Yorkshire HG1 1BJ United Kingdom to North Dockenbush Brearton Harrogate North Yorkshire HG3 3DF on 20 February 2019
28 Jun 2018 CERTNM Company name changed off the beaten track LTD\certificate issued on 28/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-27
28 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted