Advanced company searchLink opens in new window

LONDON SUZUKI GROUP(THE)

Company number 01938686

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)
02 Oct 2018 TM01 Termination of appointment of Elizabeth Anne Fox as a director on 2 October 2016
30 Sep 2018 AD01 Registered office address changed from Unit 1.35 Power Road London W4 5PY England to Unit C, Qwest Building Great West Road Brentford TW8 0GP on 30 September 2018
27 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 August 2016
30 Sep 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
19 Sep 2017 AA01 Current accounting period shortened from 30 September 2016 to 31 August 2016
18 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AP01 Appointment of Mr Edward James De Nor as a director on 16 November 2015
02 Feb 2016 AP01 Appointment of Mrs Rebeka Russell as a director on 16 November 2015
02 Feb 2016 AP01 Appointment of Mrs Sabina Ahmed Khan as a director on 16 November 2015
31 Jan 2016 AD01 Registered office address changed from Unit 1.01 the Lightbox 111 Power Road London W4 5PY to Unit 1.35 Power Road London W4 5PY on 31 January 2016
31 Jan 2016 TM01 Termination of appointment of Rebecca Anne Eugenie Simor as a director on 8 November 2015
31 Jan 2016 TM01 Termination of appointment of Michael Peter Rose as a director on 8 November 2015
02 Dec 2015 AR01 Annual return made up to 1 October 2015 no member list
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 1 October 2014 no member list
11 Nov 2014 CH03 Secretary's details changed for Mr Jamey Michael Whitnell on 1 October 2013
11 Nov 2014 AP01 Appointment of Miss Kimberley Wong as a director on 18 November 2013
11 Nov 2014 CH01 Director's details changed for Mr Jamey Michael Whitnell on 1 October 2013
11 Nov 2014 TM01 Termination of appointment of Hannah Biss as a director on 18 November 2013
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Oct 2013 AD01 Registered office address changed from 17 St Gabriels Road London NW2 4DS on 23 October 2013
21 Oct 2013 AP03 Appointment of Mr Jamey Michael Whitnell as a secretary