108 TREDEGAR ROAD LIMITED
Status | ACTIVE |
Company No. | 06033701 |
Category | |
Incorporated | 20 Dec 2006 |
Age | 17 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
108 TREDEGAR ROAD LIMITED is an active with number 06033701. It was incorporated 17 years, 5 months, 8 days ago, on 20 December 2006. The company address is 54 Arbery Road, London, E3 5DD, Greater London.
Company Fillings
Change to a person with significant control
Date: 10 Aug 2023
Action Date: 08 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Philipa Jennie Mary Olivia Piggott
Change date: 2023-08-08
Documents
Accounts with accounts type dormant
Date: 08 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Change to a person with significant control
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-08
Psc name: Miss Philipa Jennie Mary Olivia Piggot
Documents
Accounts with accounts type dormant
Date: 21 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Change person director company with change date
Date: 09 Aug 2021
Action Date: 05 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Philipa Jennie Mary Olivia Piggot
Change date: 2021-08-05
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type dormant
Date: 05 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2020
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Accounts with accounts type dormant
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type dormant
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type dormant
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Accounts with accounts type dormant
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type dormant
Date: 03 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 31 Dec 2015
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Accounts with accounts type dormant
Date: 05 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 23 Dec 2014
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type dormant
Date: 15 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 21 Dec 2013
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type dormant
Date: 06 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 31 Dec 2012
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type dormant
Date: 22 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 21 Dec 2011
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Change registered office address company with date old address
Date: 21 Dec 2011
Action Date: 21 Dec 2011
Category: Address
Type: AD01
Old address: 108a Tredegar Road Bow London Greater London E3 2EP
Change date: 2011-12-21
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 04 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Philipa Jennie Mary Olivia Piggot
Change date: 2011-03-04
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 24 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-24
Officer name: Dr Adam Lee Pellew
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 04 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Philipa Jennie Mary Olivia Piggot
Change date: 2011-03-04
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 24 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-24
Officer name: Dr Adam Lee Pellew
Documents
Change person secretary company with change date
Date: 22 Sep 2011
Action Date: 24 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-24
Officer name: Victoria Claire Garner
Documents
Change person director company with change date
Date: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-28
Officer name: Miss Phillipa Jennie Mary Olivia Piggot
Documents
Appoint person director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Phillipa Jennie Mary Olivia Piggot
Documents
Termination director company with name
Date: 25 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Florian Hollenbach
Documents
Annual return company with made up date no member list
Date: 20 Dec 2010
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Change person director company with change date
Date: 20 Dec 2010
Action Date: 20 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-20
Officer name: Florian Hollenbach
Documents
Accounts with accounts type dormant
Date: 13 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 04 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Florian Hollenbach
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Adam Lee Pellew
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 15 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/12/08
Documents
Accounts with accounts type dormant
Date: 02 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/12/07
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
103 SELBY ROAD,LONDON,E11 3LS
Number: | 10096149 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACOB & JONES SPECIALIST CARS LTD
KENWORTHY BUILDINGS,MANCHESTER,M3 2RF
Number: | 11305394 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE OFFICE INSTALLATIONS LTD
15 HATCH LANE,LONDON,E4 6LP
Number: | 06269344 |
Status: | ACTIVE |
Category: | Private Limited Company |
RHINO CRUSHING AND SCREENING LIMITED
HUGHES HOUSE,MIDDLESBROUGH,TS3 6AG
Number: | 09878039 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 PURCELL AVENUE,LICHFIELD,WS13 7PJ
Number: | 11922923 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST HOUSE BUSINESS CENTRE 8,LONDON,E11 1HT
Number: | 11318245 |
Status: | ACTIVE |
Category: | Private Limited Company |