Advanced company searchLink opens in new window

LONDON GYMKHANA CRICKET CLUB

Company number 09066549

Filter by category

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)
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
28 Mar 2024 AA01 Previous accounting period extended from 29 June 2023 to 30 June 2023
30 Jun 2023 AA Micro company accounts made up to 29 June 2022
19 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
30 Mar 2023 AA01 Previous accounting period shortened from 30 June 2022 to 29 June 2022
07 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
04 Nov 2020 CH01 Director's details changed for Mr Khawar Ahmad Hashmi on 1 November 2020
04 Nov 2020 TM01 Termination of appointment of Noor Ullah Choudhary as a director on 22 October 2020
08 Jul 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
26 Apr 2020 AA Micro company accounts made up to 30 June 2019
26 Apr 2020 AD01 Registered office address changed from C/O Capshire Uk Llp 41 London Road Reigate RH2 9RJ England to 158 Banstead Road Banstead SM7 1QG on 26 April 2020
14 Apr 2020 AD01 Registered office address changed from 106 High Street Colliers Wood London SW19 2BT United Kingdom to C/O Capshire Uk Llp 41 London Road Reigate RH2 9RJ on 14 April 2020
27 Jul 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
25 Mar 2019 PSC08 Notification of a person with significant control statement
25 Mar 2019 AA Micro company accounts made up to 30 June 2018
02 Sep 2018 AD01 Registered office address changed from 12 Deer Park Road London SW19 3FB England to 106 High Street Colliers Wood London SW19 2BT on 2 September 2018
29 Jul 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Oct 2017 AD01 Registered office address changed from Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road London SW19 3FB on 28 October 2017
05 Aug 2017 CS01 Confirmation statement made on 2 June 2017 with no updates
05 Aug 2017 AD01 Registered office address changed from 1 Darley Drive New Malden KT3 3AS to Suite 9 Falcon House 19 Deer Park Road London SW19 3UX on 5 August 2017
31 Mar 2017 AA Micro company accounts made up to 30 June 2016