Advanced company searchLink opens in new window

89 STOKE NEWINGTON CHURCH STREET LIMITED

Company number 04216165

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)
07 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
12 Jul 2023 AA Micro company accounts made up to 31 May 2023
08 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
10 May 2022 CH01 Director's details changed for Ms Grace Elizabeth Breen on 10 May 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
27 May 2021 AA Micro company accounts made up to 31 May 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
11 Jun 2019 AP01 Appointment of Ms Grace Elizabeth Breen as a director on 14 December 2018
11 Jun 2019 TM01 Termination of appointment of Lucy Ester Blake as a director on 14 December 2018
28 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
25 Feb 2019 AA Micro company accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 8 March 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
15 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
19 May 2016 AP01 Appointment of Ms Anna Francis as a director on 8 January 2016
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Jan 2016 TM01 Termination of appointment of Nicolas Frederic Khalili as a director on 8 January 2016