Advanced company searchLink opens in new window

78 RITHERDON ROAD LONDON LIMITED

Company number 05785866

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)
14 Aug 2018 AP01 Appointment of Mr Raymond Wen Zheng Sham as a director on 14 August 2018
14 Aug 2018 TM01 Termination of appointment of Jennifer Harwood Purkis as a director on 14 June 2018
14 Aug 2018 TM01 Termination of appointment of Andrew James Purkis as a director on 14 June 2018
14 Aug 2018 PSC07 Cessation of Jennifer Harwood Purkis as a person with significant control on 14 June 2018
14 Aug 2018 PSC07 Cessation of Andrew James Purkis as a person with significant control on 14 June 2018
18 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
17 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
10 Jul 2017 TM02 Termination of appointment of Jennifer Purkis as a secretary on 10 July 2017
10 Jul 2017 AP03 Appointment of Mr Stephen James Bulling as a secretary on 10 July 2017
10 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
23 Apr 2017 AD02 Register inspection address has been changed from 38 Endlesham Road London SW12 8JL England to 78 Ritherdon Road London SW17 8QG
12 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
01 Jun 2016 AD03 Register(s) moved to registered inspection location 38 Endlesham Road London SW12 8JL
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
10 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
06 Oct 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
06 Oct 2015 AP01 Appointment of Mr Stephen Bulling as a director on 6 October 2015
25 Aug 2015 TM01 Termination of appointment of Aomar Ikssi as a director on 22 July 2015
25 Aug 2015 TM01 Termination of appointment of Odette Fleet as a director on 22 July 2015
20 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3
29 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
21 May 2014 MISC 288C for stephen white
21 May 2014 MISC 288C for odette fleet