Advanced company searchLink opens in new window

GIRLONDON LTD

Company number 09307355

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)
26 Feb 2024 CH03 Secretary's details changed for Miss Sarah Cook on 23 February 2024
23 Feb 2024 AD01 Registered office address changed from Morley House Acreman Street Sherborne Dorset DT9 3NX to Morley House 36 Acreman Street Sherborne DT9 3NX on 23 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Richard Singh on 23 February 2024
14 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
09 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
04 Apr 2022 AA Accounts for a dormant company made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
11 Jun 2021 AA Accounts for a dormant company made up to 30 November 2020
17 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
05 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
08 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
13 Jul 2018 PSC02 Notification of Tequini Limited as a person with significant control on 12 July 2018
13 Jul 2018 PSC07 Cessation of Anjum Suhail as a person with significant control on 12 July 2018
13 Jul 2018 PSC04 Change of details for Mr Richard Prem Singh as a person with significant control on 12 July 2018
13 Jul 2018 PSC07 Cessation of David Waterhouse as a person with significant control on 12 July 2018
13 Jul 2018 TM01 Termination of appointment of David Waterhouse as a director on 12 July 2018
23 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
24 Oct 2017 PSC04 Change of details for Mr David Waterhouse as a person with significant control on 9 October 2017
08 Jun 2017 CH01 Director's details changed for Mr David Waterhouse on 6 June 2017
03 Jan 2017 AA Accounts for a dormant company made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates