Advanced company searchLink opens in new window

117 KING HENRYS ROAD LIMITED

Company number 03129162

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
29 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
15 Nov 2022 AA Micro company accounts made up to 31 March 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
20 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
03 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
05 Dec 2016 CH03 Secretary's details changed for Mr Ian David Barker on 22 November 2016
18 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 12
18 Dec 2015 AD01 Registered office address changed from Omnibus Business Centre C/O Thurston Watts & Co 39/41 North Road London N7 9DP to C/O C/O Thurston Watts & Company Omnibus Business Centre 39/41 North Road London N7 9DP on 18 December 2015
05 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
26 Jun 2015 AP01 Appointment of Mrs Mee Lin Tse as a director on 23 November 2014
26 Jun 2015 AP01 Appointment of Mrs Georgina Michelle Esterkin as a director on 23 November 2014
26 Jun 2015 AP01 Appointment of Mr Maurice James Esterkin as a director on 23 November 2014
23 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12
23 Dec 2014 TM01 Termination of appointment of Elizabeth Wendy Moseley as a director on 18 November 2014