Advanced company searchLink opens in new window

41-48 GERTRUDE STREET LIMITED

Company number 03114350

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)
15 May 2024 AP01 Appointment of Mrs Vanessa Jane Greenham as a director on 7 May 2024
21 Mar 2024 AA Micro company accounts made up to 23 June 2023
13 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
31 May 2023 TM01 Termination of appointment of Tessa Claridge Youell as a director on 24 May 2023
20 Apr 2023 TM01 Termination of appointment of Thomas James Humphreys Howard as a director on 7 April 2023
17 Mar 2023 AA Micro company accounts made up to 23 June 2022
01 Mar 2023 CH03 Secretary's details changed for Mrs Eddie Madigan on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from 80-100 Gwynne Road London SW11 3UW England to 10a Gwynne Road London SW11 3GJ on 1 March 2023
15 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
29 Mar 2022 AA Micro company accounts made up to 23 June 2021
15 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
19 May 2021 AA Micro company accounts made up to 23 June 2020
23 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
11 Feb 2020 AA Micro company accounts made up to 23 June 2019
17 Jul 2019 CH01 Director's details changed for Mr Thomas James Humphreys Howard on 7 July 2019
18 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
21 Mar 2019 AA Micro company accounts made up to 23 June 2018
20 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 23 June 2017
13 Dec 2017 AD01 Registered office address changed from 6 Talbot Road 80-100 Gwynne Road London W2 5LH United Kingdom to 80-100 Gwynne Road London SW11 3UW on 13 December 2017
13 Dec 2017 TM02 Termination of appointment of Richard Philo as a secretary on 30 November 2017
19 Jun 2017 AP03 Appointment of Mrs Eddie Madigan as a secretary on 19 June 2017
19 Jun 2017 AD01 Registered office address changed from 6 Talbot Road London W2 5LH to 6 Talbot Road 80-100 Gwynne Road London W2 5LH on 19 June 2017
09 Jun 2017 TM01 Termination of appointment of Stanley Gordon Metcalfe as a director on 22 January 2016
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with no updates