154 ST. PAULS ROAD LIMITED

154 St Pauls Road 154 St Pauls Road, N1 2LL
StatusACTIVE
Company No.05677199
CategoryPrivate Limited Company
Incorporated17 Jan 2006
Age18 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

154 ST. PAULS ROAD LIMITED is an active private limited company with number 05677199. It was incorporated 18 years, 4 months, 30 days ago, on 17 January 2006. The company address is 154 St Pauls Road 154 St Pauls Road, N1 2LL.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2023

Action Date: 24 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-24

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-06

Officer name: Ms Dominique Julia Jeanne Rowe

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Dominique Helene Jeanne Rowe

Change date: 2023-06-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-13

Officer name: Ms Sarah Jane Lockwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Danielle Frances Georgeina Rowe

Termination date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-13

Officer name: Danielle Frances Georgeina Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dominique Helene Jeanne Rowe

Appointment date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 18 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-18

Officer name: Benjamin Ross Prior

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-29

Officer name: Miss Sarah Jane Lockwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sonali Uttara Joshi

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Ross Prior

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Danielle Frances Georgeina Rowe

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 17 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2011

Action Date: 30 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Jonathan Clark

Change date: 2011-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 17 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul clark / 14/04/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/01/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 08/02/06 from: 16 st john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 Jan 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G & D MAC LTD

1, SMITH INGLIS & TAIT,HAMILTON,ML3 6JP

Number:SC589088
Status:ACTIVE
Category:Private Limited Company

KEENEY CONSTRUCTION LIMITED

869 HIGH ROAD,LONDON,N12 8QA

Number:02044981
Status:ACTIVE
Category:Private Limited Company

LIONWING LIMITED

71 HIGH STREET,BEDFORD,MK44 3LF

Number:04349679
Status:ACTIVE
Category:Private Limited Company
Number:07512209
Status:ACTIVE
Category:Private Limited Company

OREN DM HANZO LIMITED

282A HIGH STREET,ORPINGTON,BR6 0ND

Number:11326717
Status:ACTIVE
Category:Private Limited Company

STEP UP FILMS LTD

FLAT 10 DUNEDIN COURT,CROYDON,CR0 2FH

Number:11296667
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source