- Company Overview for 35 GAISFORD STREET LIMITED (08936395)
- Filing history for 35 GAISFORD STREET LIMITED (08936395)
- People for 35 GAISFORD STREET LIMITED (08936395)
- More for 35 GAISFORD STREET LIMITED (08936395)
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) |
---|---|---|---|
04 Apr 2024 | PSC04 | Change of details for Ms Christina Louise Shadick as a person with significant control on 1 January 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
04 Apr 2024 | CH01 | Director's details changed for Ms Christina Louise Shadick on 1 January 2024 | |
04 Apr 2024 | CH01 | Director's details changed for Mr Jason Charles House on 1 January 2024 | |
04 Apr 2024 | CH01 | Director's details changed for Mr Jason Charles House on 1 January 2024 | |
04 Apr 2024 | PSC04 | Change of details for Mr Jason Charles House as a person with significant control on 1 January 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
26 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
26 Mar 2020 | PSC07 | Cessation of Giak Ann Tan as a person with significant control on 27 September 2019 | |
26 Mar 2020 | AP01 | Appointment of Ms Katie Ann Saxon as a director on 27 September 2019 | |
26 Mar 2020 | TM01 | Termination of appointment of Gaik Ann Tan as a director on 27 September 2019 | |
15 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
05 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
28 Feb 2018 | AD01 | Registered office address changed from 35 Gaisford Street London NW5 2EB England to 35 Gaisford Street London NW5 2EB on 28 February 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 35a Gaisford Street London NW5 2EB to 35 Gaisford Street London NW5 2EB on 28 February 2018 | |
25 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates |