Advanced company searchLink opens in new window

SHERLOCK LONDON CONTRACTING LIMITED

Company number 10203232

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)
01 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
04 Jul 2023 PSC05 Change of details for Sherlock Interiors Contracting Limited as a person with significant control on 1 January 2023
04 Jul 2023 CS01 Confirmation statement made on 26 May 2023 with updates
01 Feb 2023 CH01 Director's details changed for Mr Rohan John Sherlock on 1 January 2023
10 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
06 Oct 2022 CERTNM Company name changed sherlock london LIMITED\certificate issued on 06/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-03
06 Jul 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
21 Apr 2022 AD01 Registered office address changed from 28 28 Cromer Villas Road Southfields London SW18 1PN United Kingdom to 27 Elizabeth Mews London NW3 4UH on 21 April 2022
04 Mar 2022 AD01 Registered office address changed from 27 Elizabeth Mews London NW3 4UH England to 28 28 Cromer Villas Road Southfields London SW18 1PN on 4 March 2022
11 Jan 2022 AD01 Registered office address changed from 64-66 Old Street London EC1V 9AN England to 27 Elizabeth Mews London NW3 4UH on 11 January 2022
29 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
30 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
04 May 2021 AA Accounts for a dormant company made up to 31 May 2020
10 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
20 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
28 Jan 2020 TM01 Termination of appointment of Martin Ronald Langdon as a director on 20 December 2019
28 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
11 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
14 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
30 Jan 2017 AD01 Registered office address changed from 20-22 Vestry Street London N1 7RE United Kingdom to 64-66 Old Street London EC1V 9AN on 30 January 2017
27 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted