- Company Overview for 23 MOUNT STREET LIMITED (04467680)
- Filing history for 23 MOUNT STREET LIMITED (04467680)
- People for 23 MOUNT STREET LIMITED (04467680)
- More for 23 MOUNT STREET LIMITED (04467680)
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) |
---|---|---|---|
26 Apr 2024 | CH01 | Director's details changed for Mr Benjamin Soleimani on 26 April 2024 | |
26 Apr 2024 | AD01 | Registered office address changed from C/O Goldwyns 109 Baker Street London W1U 6RP England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 26 April 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with updates | |
11 Jan 2023 | AD01 | Registered office address changed from 23 Mount Street #3 Mount Street London W1K 2RP England to C/O Goldwyns 109 Baker Street London W1U 6RP on 11 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | AD02 | Register inspection address has been changed to 23 Mount Street London 23 Mount Street London W1K 2RL | |
26 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with no updates | |
26 Nov 2021 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Nov 2020 | PSC01 | Notification of Benjamin Soleimani as a person with significant control on 23 October 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
17 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 23 October 2020
|
|
17 Nov 2020 | PSC07 | Cessation of Glenys Marjorie Roberts as a person with significant control on 23 October 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Glenys Marjorie Roberts as a director on 23 October 2020 | |
17 Nov 2020 | TM02 | Termination of appointment of Glenys Marjorie Roberts as a secretary on 23 October 2020 | |
17 Nov 2020 | AD01 | Registered office address changed from 18 Mount Street London W1K 2RL to 23 Mount Street #3 Mount Street London W1K 2RP on 17 November 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates |