Advanced company searchLink opens in new window

17 & 17A RATHBONE STREET 2016 LIMITED

Company number 10024429

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 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
29 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
12 Sep 2023 CH04 Secretary's details changed for Crabtree Pm Limited on 12 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Timothy John Marks on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
14 Jun 2023 CH02 Director's details changed for Harfrey's Limited on 14 June 2023
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
29 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
29 Mar 2022 CH02 Director's details changed for Harfrey's Limited on 28 March 2022
26 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
21 Aug 2020 CH01 Director's details changed for Mr Timothy John Marks on 21 August 2020
09 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
05 Sep 2019 AA Accounts for a dormant company made up to 28 February 2019
19 Oct 2018 PSC08 Notification of a person with significant control statement
15 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
12 Jan 2018 CH01 Director's details changed for Mr Timothy John Marks on 12 January 2018
12 Jan 2018 CH01 Director's details changed for Oscar Felipe Arias on 12 January 2018
17 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Sep 2017 CS01 Confirmation statement made on 27 September 2017 with updates
27 Sep 2017 PSC07 Cessation of Bracher Rawlins Llp as a person with significant control on 25 August 2016
27 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates