Advanced company searchLink opens in new window

GEORGES ROAD LTD

Company number 10750887

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)
20 May 2024 AA Total exemption full accounts made up to 31 May 2023
15 Mar 2024 AD01 Registered office address changed from 29 Throgmorton Street London EC2N 2AT England to C/O Xerxes Associates Llp 29 Throgmorton Street London EC2N 2AT on 15 March 2024
01 Mar 2024 AD01 Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to 29 Throgmorton Street London EC2N 2AT on 1 March 2024
25 Jan 2024 PSC07 Cessation of Mitchell Craig Feldman as a person with significant control on 4 December 2023
06 Nov 2023 TM01 Termination of appointment of Mitchell Craig Feldman as a director on 24 October 2023
06 Nov 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
13 Jun 2023 AA Total exemption full accounts made up to 31 May 2022
26 Apr 2023 PSC04 Change of details for Mr Paul Simon Godfrey as a person with significant control on 10 August 2022
25 Apr 2023 PSC04 Change of details for Mr Mitchell Craig Feldman as a person with significant control on 10 August 2022
22 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
19 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 AA Total exemption full accounts made up to 31 May 2021
07 Oct 2021 AD01 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 7 October 2021
24 Sep 2021 CH01 Director's details changed for Mr Mitchell Craig Feldman on 24 September 2021
24 Sep 2021 PSC04 Change of details for Mr Mitchell Craig Feldman as a person with significant control on 24 September 2021
09 Jul 2021 CS01 Confirmation statement made on 2 May 2021 with updates
29 May 2021 AA Total exemption full accounts made up to 31 May 2020
29 Oct 2020 CH01 Director's details changed for Mr Mitchell Craig Feldman on 29 October 2020
03 Jun 2020 CS01 Confirmation statement made on 2 May 2020 with updates
02 Mar 2020 MR04 Satisfaction of charge 107508870001 in full
02 Mar 2020 MR04 Satisfaction of charge 107508870002 in full
02 Mar 2020 MR04 Satisfaction of charge 107508870003 in full
28 Feb 2020 PSC01 Notification of Paul Simon Godfrey as a person with significant control on 27 February 2020
28 Feb 2020 PSC01 Notification of Mitchell Craig Feldman as a person with significant control on 27 February 2020