Advanced company searchLink opens in new window

18-19 BUCKINGHAM GATE INVESTMENTS LIMITED

Company number 09829398

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 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
09 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
02 Sep 2021 MR04 Satisfaction of charge 098293980001 in full
01 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2021 MA Memorandum and Articles of Association
01 Sep 2021 MR01 Registration of charge 098293980002, created on 1 September 2021
05 Aug 2021 MR01 Registration of charge 098293980001, created on 29 July 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
12 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with updates
11 Feb 2021 PSC04 Change of details for Mr Abdul Rahman Al Jasmi as a person with significant control on 9 December 2020
11 Feb 2021 AD01 Registered office address changed from 1 Bell Street 2nd Floor London NW1 5BY England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 11 February 2021
23 Nov 2020 TM02 Termination of appointment of Pradeep Shah as a secretary on 17 November 2020
01 Oct 2020 TM01 Termination of appointment of Arthur Archibald Riby-Williams as a director on 1 October 2020
28 Sep 2020 AA Micro company accounts made up to 30 September 2019
09 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
21 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 30 September 2018
21 Jun 2019 AA01 Previous accounting period extended from 29 September 2018 to 30 September 2018
10 Dec 2018 CS01 Confirmation statement made on 18 November 2018 with updates
10 Dec 2018 PSC04 Change of details for Mr Abdulrahman Aljasmi as a person with significant control on 6 April 2018
10 Dec 2018 CH01 Director's details changed for Mr Abdulrahman Aljasmi on 6 April 2018
07 Dec 2018 CH01 Director's details changed for Mr Arthur Archibald Riby-Williams on 6 April 2018