Advanced company searchLink opens in new window

226 OLD BROMPTON ROAD (FREEHOLD) LIMITED

Company number 09689952

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 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with no updates
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
27 Jul 2023 AA Micro company accounts made up to 31 July 2022
04 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with updates
30 Apr 2021 CH01 Director's details changed for Mr Michael Youstos on 13 April 2021
30 Apr 2021 PSC07 Cessation of Adam Crispin Gaetan Lucidi as a person with significant control on 13 April 2021
30 Apr 2021 PSC01 Notification of Michael Youtsos as a person with significant control on 13 April 2021
30 Apr 2021 AP01 Appointment of Mr Michael Youstos as a director on 13 April 2021
30 Apr 2021 TM01 Termination of appointment of Adam Crispin Gaetan Licudi as a director on 13 April 2021
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
29 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
27 Nov 2017 AA Unaudited abridged accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
04 Oct 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 6
30 Sep 2016 AP01 Appointment of Mrs Laly Nickatsadze as a director on 1 February 2016
16 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
15 Dec 2015 AD01 Registered office address changed from 96 Church Street Brighton East Sussex BN1 1UJ United Kingdom to C/O Dean Wilson Llp Ridgeland House 165 Dyke Road Brighton BN3 1TL on 15 December 2015