Advanced company searchLink opens in new window

19SR 134GS 135GS LIMITED

Company number 11535688

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)
04 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
13 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
23 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
05 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
21 May 2020 AA Total exemption full accounts made up to 31 August 2019
11 May 2020 PSC01 Notification of Elizabeth Louise Lewis as a person with significant control on 1 May 2020
11 May 2020 PSC09 Withdrawal of a person with significant control statement on 11 May 2020
01 Apr 2020 AD01 Registered office address changed from 134 & 135 Graham Street Swindon SN1 2EX England to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 1 April 2020
20 Mar 2020 AP01 Appointment of Mrs Kathryn Anne Laysico as a director on 20 March 2020
11 Mar 2020 PSC08 Notification of a person with significant control statement
27 Feb 2020 PSC07 Cessation of Terry Nopper as a person with significant control on 27 February 2020
20 Feb 2020 TM01 Termination of appointment of Terry Nopper as a director on 20 February 2020
20 Feb 2020 TM02 Termination of appointment of Terry Nopper as a secretary on 20 February 2020
19 Feb 2020 AP01 Appointment of Mrs Emily Teresa Laker as a director on 19 February 2020
19 Feb 2020 AP01 Appointment of Mrs Elizabeth Louise Lewis as a director on 19 February 2020
19 Feb 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 134 & 135 Graham Street Swindon SN1 2EX on 19 February 2020
30 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
27 Aug 2019 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 27 August 2019
24 Aug 2018 NEWINC Incorporation