Advanced company searchLink opens in new window

251 SOUTHWARK LIMITED

Company number 11680733

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)
05 Sep 2023 AA Full accounts made up to 31 December 2022
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
20 Dec 2022 AA Full accounts made up to 31 December 2021
21 Oct 2022 PSC05 Change of details for Grand City Properties S.A. as a person with significant control on 1 September 2022
10 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
09 Jun 2022 PSC05 Change of details for Grand City Properties S.A. as a person with significant control on 6 May 2022
11 Feb 2022 AD01 Registered office address changed from Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ United Kingdom to 2nd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA on 11 February 2022
21 Dec 2021 AA Full accounts made up to 31 December 2020
17 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
02 Nov 2021 TM01 Termination of appointment of Odelya Vazana as a director on 1 September 2021
02 Sep 2021 AP01 Appointment of Mr Russell Steven Coetzee as a director on 1 September 2021
23 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 AA Accounts for a small company made up to 31 December 2019
20 Jan 2021 AD01 Registered office address changed from Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER United Kingdom to Room 210 a, Second Floor 85 Tottenham Court Road London W1T 4TQ on 20 January 2021
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
29 Jul 2020 CH01 Director's details changed for Odelya Vazana on 7 July 2020
24 Apr 2020 TM01 Termination of appointment of Erez Frisch as a director on 31 March 2020
12 Feb 2020 AP01 Appointment of Odelya Vazana as a director on 30 January 2020
11 Feb 2020 AD01 Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX United Kingdom to Lansdowne House, Office 48 (Third Floor) 57 Berkeley Square London W1J 6ER on 11 February 2020
16 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
07 Mar 2019 TM01 Termination of appointment of Geva Dagan as a director on 1 March 2019
22 Jan 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019