THELONDONECONOMICNEWSPAPER LIMITED
Company number 09221879
- Company Overview for THELONDONECONOMICNEWSPAPER LIMITED (09221879)
- Filing history for THELONDONECONOMICNEWSPAPER LIMITED (09221879)
- People for THELONDONECONOMICNEWSPAPER LIMITED (09221879)
- More for THELONDONECONOMICNEWSPAPER LIMITED (09221879)
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 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Mar 2023 | AD01 | Registered office address changed from Flat 2 23 Barnmead Road Beckenham BR3 1JF England to 406 the Retreat Roding Lane South Woodford Green Essex IG8 8EY on 30 March 2023 | |
03 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Feb 2023 | PSC07 | Cessation of Joe Nichols Mellor as a person with significant control on 10 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Flat 2 23 Barnmead Road Beckenham BR3 1JF on 13 February 2023 | |
09 Feb 2023 | TM01 | Termination of appointment of Joe Mellor as a director on 22 December 2022 | |
26 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | CH01 | Director's details changed for Mr David Graeme Fenneck Sefton on 26 May 2022 | |
27 May 2022 | AD01 | Registered office address changed from 5 Hardwick Street London EC1R 4RB England to Kemp House 152-160 City Road London EC1V 2NX on 27 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr David Graeme Fenneck Sefton on 26 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Paul O'donohoe on 26 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Joe Mellor on 26 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Jack Peat on 26 May 2022 | |
08 Dec 2021 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to 5 Hardwick Street London EC1R 4RB on 8 December 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Oct 2020 | AAMD | Amended total exemption full accounts made up to 30 September 2018 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
24 Aug 2020 | PSC01 | Notification of Joe Nichols Mellor as a person with significant control on 3 April 2020 |