Advanced company searchLink opens in new window

RAY WARD GUNSMITHS (LONDON) LIMITED

Company number 05833954

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)
10 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
02 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
19 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
08 Feb 2021 AA Micro company accounts made up to 31 December 2020
13 Oct 2020 AD01 Registered office address changed from Little Cowstocks Enholms Lane Danehill Haywards Heath RH17 7HA England to 3 Heather Place Lower Road Forest Row RH18 5HE on 13 October 2020
04 Mar 2020 AA Micro company accounts made up to 31 December 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
31 Dec 2019 AD01 Registered office address changed from Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT United Kingdom to Little Cowstocks Enholms Lane Danehill Haywards Heath RH17 7HA on 31 December 2019
31 Dec 2019 PSC01 Notification of John Anthony Ward as a person with significant control on 20 December 2019
31 Dec 2019 TM01 Termination of appointment of Gabriella Szarvas as a director on 20 December 2019
31 Dec 2019 PSC07 Cessation of Jmh Lifestyle Limited as a person with significant control on 20 December 2019
31 Dec 2019 TM01 Termination of appointment of Christophe Lecharny as a director on 20 December 2019
23 Jul 2019 PSC02 Notification of Jmh Lifestyle Limited as a person with significant control on 22 July 2019
23 Jul 2019 PSC07 Cessation of Sadiq Jafar as a person with significant control on 22 July 2019
23 Jul 2019 PSC07 Cessation of Khaled Sifri as a person with significant control on 22 July 2019
23 Jul 2019 PSC07 Cessation of James Muir Hay as a person with significant control on 22 July 2019
23 Jul 2019 PSC07 Cessation of Fitriani Hasuf Hay as a person with significant control on 22 July 2019
16 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
07 Mar 2019 AD01 Registered office address changed from 12 Cadogan Place C/O R. Ward London SW1X 9PU United Kingdom to Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT on 7 March 2019
03 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
11 Jun 2018 PSC01 Notification of Khaled Sifri as a person with significant control on 6 April 2016