Advanced company searchLink opens in new window

14&B LTD

Company number 11362691

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)
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