Advanced company searchLink opens in new window

31 SEWARD STREET (LONDON) LIMITED

Company number 06223418

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)
06 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
29 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
15 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
08 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
12 Apr 2018 TM02 Termination of appointment of Christopher Roy Johnson as a secretary on 15 September 2017
04 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
07 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 Apr 2015 AD02 Register inspection address has been changed from Johnson House 26 Carlisle Road London NW9 0HL United Kingdom to 15 Home Farm Road Rickmansworth Hertfordshire WD3 1JU
13 Jan 2015 AP01 Appointment of Mrs Maria-Louisa Christina Manton as a director on 12 January 2015
24 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Jul 2014 AD01 Registered office address changed from Johnson House 26 Carlisle Road London NW9 0HL on 8 July 2014
30 Apr 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2