Advanced company searchLink opens in new window

24 AINGER ROAD LONDON NW3 LIMITED

Company number 01991247

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 Mar 2024 AA Micro company accounts made up to 30 September 2023
15 Feb 2024 AP01 Appointment of Ms Jennifer Ruth Welsh as a director on 15 February 2024
14 Feb 2024 AP01 Appointment of Mr Daniel Bekos as a director on 13 February 2024
28 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
21 Jun 2023 AA Micro company accounts made up to 30 September 2022
28 Jul 2022 AA Micro company accounts made up to 30 September 2021
11 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
04 Jul 2021 AA Micro company accounts made up to 30 September 2020
04 Jul 2021 AD01 Registered office address changed from C/O Robert Stodel 17 Hampstead Hill Gardens London NW3 2PH England to 10 Paradise Road Richmond TW9 1SE on 4 July 2021
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
07 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
27 May 2020 AA Micro company accounts made up to 30 September 2019
05 Jul 2019 AA Micro company accounts made up to 30 September 2018
05 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
24 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
24 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
18 Jun 2018 PSC08 Notification of a person with significant control statement
18 Jun 2018 AA Micro company accounts made up to 30 September 2017
20 Aug 2017 AA Micro company accounts made up to 30 September 2016
05 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
24 Dec 2015 AD01 Registered office address changed from Flat 1 24 Ainger Road London NW3 3AS to C/O Robert Stodel 17 Hampstead Hill Gardens London NW3 2PH on 24 December 2015
24 Dec 2015 TM01 Termination of appointment of Peter Dawson as a director on 12 October 2015
24 Dec 2015 TM02 Termination of appointment of Peter Michael Dawson as a secretary on 12 October 2015