Advanced company searchLink opens in new window

SUBSTANTIA REAL ESTATE LIMITED

Company number 09050773

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)
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
04 Apr 2018 AA Accounts for a small company made up to 30 June 2017
27 Jan 2018 CH01 Director's details changed for Mr Suchit Punnose on 27 January 2018
26 Jan 2018 CH01 Director's details changed for Mr Suchit Punnose on 26 January 2018
21 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
25 May 2017 CH01 Director's details changed for Mr Arvid Traaseth Pedersen on 25 May 2017
17 May 2017 CH01 Director's details changed for Mr Suchit Punnose on 17 May 2017
17 May 2017 CH02 Director's details changed for Red Ribbon Asset Management Plc on 17 May 2017
10 Apr 2017 AA Total exemption full accounts made up to 30 June 2016
06 Apr 2017 AD01 Registered office address changed from 3 Queen Street London W1J 5PA to 16 Berkeley Street London W1J 8DZ on 6 April 2017
26 Aug 2016 TM01 Termination of appointment of Ann Mccormack as a director on 25 August 2016
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Jul 2016 CH01 Director's details changed for Mr Arvid Traaseth Pedersen on 10 June 2015
10 Jul 2016 CH01 Director's details changed for Ms Ann Mccormack on 1 June 2015
10 Jul 2016 CH01 Director's details changed for Mr Arvid Traaseth Pedersen on 1 June 2015
17 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,000
26 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
02 Aug 2015 AA01 Previous accounting period extended from 31 May 2015 to 30 June 2015
25 Jun 2015 AP01 Appointment of Mr Arvid Traaseth Pedersen as a director on 1 May 2015
24 Jun 2015 AP01 Appointment of Ms Ann Mccormack as a director on 1 May 2015
19 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 1,000