Advanced company searchLink opens in new window

29 ST JOHNS ROAD LIMITED

Company number 12913965

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Jan 2026 CS01 Confirmation statement made on 22 January 2026 with no updates
27 May 2025 AA Accounts for a dormant company made up to 30 September 2024
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
17 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
19 Jul 2023 AP03 Appointment of Snellers Property Consultants Ltd as a secretary on 19 July 2023
19 Jul 2023 AD01 Registered office address changed from 29 st. Johns Road Richmond TW9 2PE England to Bridge House 74 C Broad Street Teddington TW11 8QT on 19 July 2023
06 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
06 Mar 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
12 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
22 Jan 2022 CH01 Director's details changed for Nathanael Francois Manuel Bondu on 22 January 2022
22 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
22 Jan 2022 AP01 Appointment of Mr Sai Wah Li as a director on 22 January 2022
22 Jan 2022 AP01 Appointment of Ms Hang Ki Leung as a director on 22 January 2022
28 Nov 2021 PSC08 Notification of a person with significant control statement
28 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with updates
19 Oct 2021 PSC07 Cessation of Meyrick Edward Douglas Ferguson as a person with significant control on 12 July 2021
19 Oct 2021 AP01 Appointment of Nathanael Francois Manuel Bondu as a director on 4 October 2021
19 Oct 2021 AP01 Appointment of Mr Jack Seton Kyffin as a director on 4 October 2021
19 Oct 2021 AP01 Appointment of Shamira Sartaj Kalam as a director on 4 October 2021
19 Oct 2021 AP01 Appointment of Ms Jayprit Serai as a director on 4 October 2021
18 Oct 2021 AD01 Registered office address changed from Nightingale House 46 - 48 East Street Epsom Surrey KT17 1HQ England to 29 st. Johns Road Richmond TW9 2PE on 18 October 2021
15 Oct 2021 TM01 Termination of appointment of Meyrick Edward Douglas Ferguson as a director on 4 October 2021
15 Oct 2021 AP01 Appointment of Ms Antelina Moustafa as a director on 4 October 2021
14 Sep 2021 PSC04 Change of details for Meyrick Edward Douglas Ferguson as a person with significant control on 30 April 2021