Advanced company searchLink opens in new window

CARPENTRY & INTERIORS LONDON LTD

Company number 12933298

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)
11 Mar 2024 AA Micro company accounts made up to 31 October 2023
31 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
28 Mar 2023 AA Micro company accounts made up to 31 October 2022
06 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
25 Nov 2021 CERTNM Company name changed carpentry & interiors london t/a secret garden rooms LTD\certificate issued on 25/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
24 Nov 2021 AD01 Registered office address changed from 97 Rangefield Road Bromley BR1 4RQ England to 96 Rangefield Road Bromley BR1 4RQ on 24 November 2021
24 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
24 Nov 2021 AD01 Registered office address changed from Unit 16 Kiln Lane Epsom KT17 1DH England to 97 Rangefield Road Bromley BR1 4RQ on 24 November 2021
14 Nov 2021 TM01 Termination of appointment of Lulzim Morina as a director on 1 November 2020
14 Nov 2021 PSC01 Notification of Peter Farrell as a person with significant control on 1 November 2020
14 Nov 2021 PSC07 Cessation of Lulzim Morina as a person with significant control on 13 November 2021
14 Nov 2021 PSC07 Cessation of Paul Frederick James Lanning as a person with significant control on 1 November 2020
14 Nov 2021 TM01 Termination of appointment of Paul Frederick James Lanning as a director on 1 November 2020
20 Jul 2021 AP01 Appointment of Mr Peter Farrell as a director on 20 July 2021
10 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-09
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
06 Jan 2021 TM01 Termination of appointment of Peter Farrell as a director on 31 December 2020
06 Jan 2021 PSC07 Cessation of Peter Farrell as a person with significant control on 31 December 2020
06 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-06
  • GBP 3