Advanced company searchLink opens in new window

26 OLD GLOUCESTER STREET LTD

Company number 03999992

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 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
08 Aug 2023 CS01 Confirmation statement made on 9 July 2023 with updates
28 Mar 2023 AA Accounts for a dormant company made up to 31 May 2022
12 Jan 2023 AD01 Registered office address changed from 2 Tower House Hoddesdon EN11 8UR England to Ibex House Baker Street Weybridge KT13 8AH on 12 January 2023
11 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 May 2021
16 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
10 May 2021 AA Micro company accounts made up to 31 May 2020
08 Sep 2020 CS01 Confirmation statement made on 9 July 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 May 2019
27 Aug 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
13 Aug 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
15 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Oct 2017 AP01 Appointment of Mr Jason Stephen Fletcher as a director on 2 October 2017
31 Aug 2017 AD01 Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to 2 Tower House Hoddesdon EN11 8UR on 31 August 2017
30 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
12 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
10 Jul 2015 AD02 Register inspection address has been changed from C/O William Metcalf 24 Macready House 75 Crawford Street London W1H 5LR United Kingdom to Burlington Estates 15 Bolton Street Mayfair W1J 8BG
21 Oct 2014 AD04 Register(s) moved to registered office address C/O Burlington Estates 15 Bolton Street London W1J 8BG
21 Oct 2014 AD01 Registered office address changed from C/O C/O W. Metcalf 24 Macready House 75 Crawford Street London W1H 5LR to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 21 October 2014
21 Oct 2014 TM02 Termination of appointment of William Metcalf as a secretary on 25 September 2014