Advanced company searchLink opens in new window

13-18 AND 25-30 ST. OLAFS ROAD LIMITED

Company number 04446439

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 Mar 2024 AA Micro company accounts made up to 24 March 2023
09 Nov 2023 AD02 Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE to Thamesbourne Lodge Station Road Bourne End Buckinghamshire England SL8 5QH
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
16 Dec 2022 AA Micro company accounts made up to 24 March 2022
01 Nov 2022 AP01 Appointment of Ms Erika Farrugia (28) as a director on 5 October 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 24 March 2021
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
26 Apr 2021 TM01 Termination of appointment of Nina Clare Hind as a director on 18 November 2020
12 Feb 2021 AA Micro company accounts made up to 24 March 2020
04 Jun 2020 TM02 Termination of appointment of Quadrant Property Management Limited as a secretary on 2 June 2020
03 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
03 Jun 2020 AD01 Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 3 June 2020
03 Jun 2020 AP04 Appointment of Q1 Professional Services Limited as a secretary on 3 June 2020
24 Oct 2019 AA Total exemption full accounts made up to 24 March 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 24 March 2018
25 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
22 May 2018 CH01 Director's details changed for Nina Clare Hind on 22 May 2018
04 Dec 2017 AA Total exemption full accounts made up to 24 March 2017
07 Jul 2017 CS01 Confirmation statement made on 24 May 2017 with updates
07 Jul 2017 PSC08 Notification of a person with significant control statement
15 Dec 2016 AA Total exemption full accounts made up to 24 March 2016
08 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10
07 Jun 2016 CH01 Director's details changed for Mr Simon Timothy Dollin Bassett on 7 June 2016