- Company Overview for 14&B LTD (11362691)
- Filing history for 14&B LTD (11362691)
- People for 14&B LTD (11362691)
- More for 14&B LTD (11362691)
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) |
---|---|---|---|
01 Mar 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Feb 2024 | AA01 | Previous accounting period shortened from 30 May 2023 to 29 May 2023 | |
26 Feb 2024 | CS01 | Confirmation statement made on 19 February 2024 with no updates | |
05 Dec 2023 | CH01 | Director's details changed for Mr Robert Charles Marten on 5 December 2023 | |
05 Dec 2023 | CH01 | Director's details changed for Mr Neall De Beer on 5 December 2023 | |
05 Dec 2023 | PSC04 | Change of details for Mr Robert Charles Marten as a person with significant control on 5 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from Flat 2 8 Silesia Buildings London E8 3FZ England to 88 North Street Hornchurch RM11 1SR on 4 December 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with no updates | |
16 Aug 2022 | PSC04 | Change of details for Mr Robert Charles Marten as a person with significant control on 16 August 2022 | |
16 Aug 2022 | PSC01 | Notification of Neall De Beer as a person with significant control on 16 August 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Robert Charles Marten on 1 August 2022 | |
01 Aug 2022 | PSC04 | Change of details for Mr Robert Charles Marten as a person with significant control on 1 August 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from Flat 2 8 Silesia Buildings London E8 3PX England to Flat 2 8 Silesia Buildings London E8 3FZ on 1 August 2022 | |
20 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
13 May 2021 | AD01 | Registered office address changed from 22 Poldo House 24 Cable Walk London SE10 0TQ United Kingdom to Flat 2 8 Silesia Buildings London E8 3PX on 13 May 2021 | |
19 Feb 2021 | CS01 | Confirmation statement made on 19 February 2021 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
13 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
11 Feb 2020 | TM01 | Termination of appointment of Rebecca Lindsay King as a director on 13 January 2020 | |
13 Jan 2020 | AP01 | Appointment of Mr Neall De Beer as a director on 13 January 2020 | |
13 Jan 2020 | PSC07 | Cessation of Rebecca Lindsay King as a person with significant control on 13 January 2020 |