- Company Overview for LONDONSWAN 100 LIMITED (13158735)
- Filing history for LONDONSWAN 100 LIMITED (13158735)
- People for LONDONSWAN 100 LIMITED (13158735)
- Charges for LONDONSWAN 100 LIMITED (13158735)
- More for LONDONSWAN 100 LIMITED (13158735)
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) |
---|---|---|---|
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
12 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with updates | |
10 Jan 2023 | PSC04 | Change of details for Mr Dominic Vanderstay as a person with significant control on 10 January 2023 | |
10 Jan 2023 | CH01 | Director's details changed for Mr Dominic Haydn Vanderstay on 10 January 2023 | |
15 Nov 2022 | AA01 | Previous accounting period shortened from 31 January 2023 to 30 September 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
15 Sep 2021 | AD01 | Registered office address changed from 50 Waterway House Medway Wharf Road Tonbridge TN9 1AY England to 199 Chingford Mount Road Chingford E4 8LP on 15 September 2021 | |
15 Sep 2021 | AD01 | Registered office address changed from 199 Chingford Mount Road Chingford E4 8LP England to 50 Waterway House Medway Wharf Road Tonbridge TN9 1AY on 15 September 2021 | |
14 Sep 2021 | MR01 | Registration of charge 131587350001, created on 14 September 2021 | |
21 Jun 2021 | AD01 | Registered office address changed from The Robins Broadwater Down Tunbridge Wells TN2 5PE England to 199 Chingford Mount Road Chingford E4 8LP on 21 June 2021 | |
26 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-26
|