Advanced company searchLink opens in new window

34 HENRIETTA STREET LIMITED

Company number 07924580

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)
28 Jan 2019 CS01 Confirmation statement made on 26 January 2019 with updates
22 Oct 2018 CH01 Director's details changed for Mr Ian David Hawksworth on 11 October 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017
18 Sep 2018 CH01 Director's details changed for Ms Michelle Veronica Athena Mcgrath on 3 August 2018
30 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with updates
15 Jun 2017 AA Full accounts made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Soumen Das as a director on 31 December 2016
21 Dec 2016 AP01 Appointment of Michelle Veronica Athena Mcgrath as a director on 16 December 2016
19 Dec 2016 AP01 Appointment of Mr Situl Suryakant Jobanputra as a director on 16 December 2016
07 Sep 2016 TM01 Termination of appointment of Sarah-Jane Curtis as a director on 31 August 2016
20 Jun 2016 AA Full accounts made up to 31 December 2015
29 Apr 2016 AP03 Appointment of Miss Leigh Mccaveny as a secretary on 21 April 2016
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
03 Oct 2015 AA Full accounts made up to 31 December 2014
09 Jul 2015 AP01 Appointment of Mr Thomas Glenn Attree as a director on 8 July 2015
09 Jul 2015 AP01 Appointment of Mr Christopher Ian Denness as a director on 8 July 2015
02 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
11 Dec 2014 MR04 Satisfaction of charge 1 in full
31 Jul 2014 TM01 Termination of appointment of Balbinder Singh Tattar as a director on 31 July 2014
24 Jun 2014 MR05 All of the property or undertaking has been released from charge 1
03 Jun 2014 AA Full accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
03 Jul 2013 AA Full accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders