Advanced company searchLink opens in new window

1953 LIMITED

Company number 09949375

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)
03 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2024 AA Total exemption full accounts made up to 31 January 2023
25 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with updates
25 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 100,000
25 Aug 2023 PSC01 Notification of Suhel Miah as a person with significant control on 31 January 2023
25 Aug 2023 TM02 Termination of appointment of Suhel Miah as a secretary on 31 January 2023
25 Aug 2023 AP01 Appointment of Mr Suhel Miah as a director on 31 January 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
16 Aug 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
11 Aug 2022 AD03 Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX
11 Aug 2022 AD02 Register inspection address has been changed to Rosedean House 4 Argyle Road Barnet EN5 4DX
11 May 2022 AD01 Registered office address changed from Battle House 1 East Barnet Road Barnet EN4 8RR England to 237 Brompton Road London SW3 2ER on 11 May 2022
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
17 Sep 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
13 May 2021 AD01 Registered office address changed from 18 New Road London E1 2AX United Kingdom to Battle House 1 East Barnet Road Barnet EN4 8RR on 13 May 2021
28 Feb 2021 AA Micro company accounts made up to 31 January 2020
07 Sep 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
08 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
01 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
13 Oct 2017 AA Micro company accounts made up to 31 January 2017
15 Sep 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
04 Aug 2016 AP03 Appointment of Mr Suhel Miah as a secretary on 13 January 2016