Advanced company searchLink opens in new window

A1 LONDON DRAINS LIMITED

Company number 04437520

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)
23 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
23 Jun 2023 AA Micro company accounts made up to 28 June 2022
28 Sep 2022 AA Micro company accounts made up to 28 June 2021
29 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
28 Jun 2022 AA01 Current accounting period shortened from 29 June 2021 to 28 June 2021
30 Sep 2021 AA Micro company accounts made up to 29 June 2020
15 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with updates
30 Jun 2021 AA01 Current accounting period shortened from 30 June 2020 to 29 June 2020
26 Aug 2020 TM01 Termination of appointment of Jason Austin as a director on 26 August 2020
15 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
12 Mar 2020 AA Micro company accounts made up to 30 June 2019
05 Sep 2019 TM02 Termination of appointment of Michael Harris as a secretary on 28 August 2019
05 Sep 2019 AP03 Appointment of Ms Nicola Swan as a secretary on 28 August 2019
05 Sep 2019 AP01 Appointment of Mr Jason Austin as a director on 28 August 2019
09 Aug 2019 TM01 Termination of appointment of Kirk Peter Anderson as a director on 9 August 2019
26 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
14 May 2019 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF on 14 May 2019
07 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 12/06/2018
23 Nov 2018 SH08 Change of share class name or designation
05 Nov 2018 AA Micro company accounts made up to 30 June 2018
24 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital, trading status of shares & shareholder information was registered on 07/12/2018
24 Jul 2018 AD01 Registered office address changed from The Baskings Parva Selsfield Road East Grinstead West Sussex RH19 4LP to The Old Casino 28 Fourth Avenue Hove BN3 2PJ on 24 July 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
19 Jun 2017 CS01 12/06/17 Statement of Capital gbp 2.00
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016