Advanced company searchLink opens in new window

LONDON GARDEN (SJS) LIMITED

Company number 10026484

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)
12 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
06 Nov 2023 AA Micro company accounts made up to 28 February 2023
04 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 28 February 2022
06 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 28 February 2021
06 May 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 28 February 2020
13 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Apr 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
03 Jul 2017 PSC01 Notification of Sarah Jane Shirley as a person with significant control on 26 June 2017
27 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2017 CS01 Confirmation statement made on 2 March 2017 with updates
26 Jun 2017 AD01 Registered office address changed from Onslow Hall Little Green Richmond TW9 1QS England to Onslow Hall Little Green Richmond TW9 1QS on 26 June 2017
26 Jun 2017 AD01 Registered office address changed from 4-5 King Street Richmond Surrey TW9 1nd United Kingdom to Onslow Hall Little Green Richmond TW9 1QS on 26 June 2017
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
02 Mar 2016 AP01 Appointment of Ms Sarah Jane Shirley as a director on 25 February 2016
26 Feb 2016 TM01 Termination of appointment of Barbara Kahan as a director on 25 February 2016
25 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-25
  • GBP 1