Advanced company searchLink opens in new window

91 DOWNS ROAD CLAPTON LIMITED

Company number 10344691

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)
23 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
30 May 2023 AA Micro company accounts made up to 31 August 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
09 May 2022 AA Accounts for a dormant company made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
04 May 2021 AA Accounts for a dormant company made up to 31 August 2020
28 Apr 2021 AP01 Appointment of Miss Elizabeth Stephanie Swanton as a director on 19 March 2021
05 Nov 2020 TM01 Termination of appointment of Nicola Kate Rounce as a director on 13 October 2020
27 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with updates
04 May 2020 AA Accounts for a dormant company made up to 31 August 2019
23 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with updates
08 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with updates
12 Jun 2018 PSC04 Change of details for Mr Alex William Solomon as a person with significant control on 12 June 2018
12 Jun 2018 CH01 Director's details changed for Alex William Solomon on 12 June 2018
11 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
11 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
11 Jun 2018 AD01 Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 11 June 2018
23 May 2018 AA Accounts for a dormant company made up to 31 August 2017
21 May 2018 PSC01 Notification of Alex William Solomon as a person with significant control on 25 August 2016
21 May 2018 PSC01 Notification of Carl Anthony Rodrigues as a person with significant control on 25 August 2016
21 May 2018 SH01 Statement of capital following an allotment of shares on 25 August 2016
  • GBP 4
21 May 2018 PSC04 Change of details for Mr Samuel Dixon as a person with significant control on 25 August 2016
01 Sep 2017 CS01 Confirmation statement made on 23 August 2017 with updates
07 Mar 2017 AP01 Appointment of Mr Carl Anthony Rodrigues as a director on 6 March 2017