Advanced company searchLink opens in new window

41 KINGSTON ROAD (FREEHOLD) COMPANY LIMITED

Company number 04614701

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)
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
02 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
25 Nov 2021 AD01 Registered office address changed from Marquis House 54 Richmond Road Twickenham Middlesex TW1 3BE to Bridge House 74 Broad Street Teddington TW11 8QT on 25 November 2021
25 Nov 2021 AP03 Appointment of Snellers Property Consultants as a secretary on 25 November 2021
25 Nov 2021 TM02 Termination of appointment of Marquis & Co as a secretary on 25 November 2021
02 Mar 2021 CS01 Confirmation statement made on 11 December 2020 with updates
02 Mar 2021 AA Accounts for a dormant company made up to 31 December 2019
02 Mar 2021 TM01 Termination of appointment of Darshaka Abeysekera as a director on 1 January 2017
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
12 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with updates
06 Sep 2018 PSC08 Notification of a person with significant control statement
28 Aug 2018 AP04 Appointment of Marquis & Co as a secretary on 11 June 2018
28 Aug 2018 AD01 Registered office address changed from 41 Kingston Road New Malden Surrey KT3 3PE United Kingdom to Marquis House 54 Richmond Road Twickenham Middlesex TW1 3BE on 28 August 2018
20 Aug 2018 CS01 Confirmation statement made on 11 December 2017 with updates
20 Aug 2018 CS01 Confirmation statement made on 11 December 2016 with updates
20 Aug 2018 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2018-08-20
  • GBP 6
20 Aug 2018 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2018-08-20
  • GBP 6
20 Aug 2018 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2018-08-20
  • GBP 6