10 FINBOROUGH ROAD LIMITED

Unit 16 Northfields Prospect Business Centre Unit 16 Northfields Prospect Business Centre, London, SW18 1PE, England
StatusACTIVE
Company No.07705970
Category
Incorporated15 Jul 2011
Age12 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

10 FINBOROUGH ROAD LIMITED is an active with number 07705970. It was incorporated 12 years, 10 months, 15 days ago, on 15 July 2011. The company address is Unit 16 Northfields Prospect Business Centre Unit 16 Northfields Prospect Business Centre, London, SW18 1PE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-25

Officer name: Ms Giulia Alberti

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quadrant Property Management Limited

Termination date: 2020-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

New address: Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE

Old address: C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victoria Maria Martinez-Gonzalez

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Appoint corporate secretary company with name

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quadrant Property Management Limited

Documents

View document PDF

Change person director company with change date

Date: 16 May 2014

Action Date: 22 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-22

Officer name: Ms Victoria Maria Martinez-Gonzalez

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Stanley Cunningham

Change date: 2014-02-03

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Victoria Martinez-Gonzalez

Documents

View document PDF

Change sail address company

Date: 14 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: Christopher House 94B London Road Leicester Leicestershire LE2 0QS United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Giulia Alberti

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jul 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Wade

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Maria Martinez-Gonzalez

Change date: 2011-11-16

Documents

View document PDF

Change person secretary company with change date

Date: 17 Nov 2011

Action Date: 16 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Victoria Maria Martinez-Gonzalez

Change date: 2011-11-16

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alessandra Iacovella

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Victoria Maria Martinez-Gonzalez

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Wade

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Stanley Cunningham

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Victoria Maria Martinez-Gonzalez

Documents

View document PDF

Termination director company with name

Date: 28 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 15 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IT XTREME LIMITED

THE MONKS LODGING, MANOR FARM,BICESTER,OX26 1UD

Number:04820497
Status:ACTIVE
Category:Private Limited Company

JIMMY HOPTON DESIGN LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10781546
Status:ACTIVE
Category:Private Limited Company

KELF

ORANGE TOWER MEDIA CITY UK,GREATER MANCHESTER,M50 2HF

Number:04317046
Status:ACTIVE
Category:Private Unlimited Company

NOTCLICKABLE LIMITED

17A BECKENHAM GROVE,BROMLEY,BR2 0JN

Number:09560315
Status:ACTIVE
Category:Private Limited Company

RESPITE FOR CARERS

44 DRUMMOND DRIVE,STANMORE,HA7 3PD

Number:07966191
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SUHANA ENTERPRISE LTD

165 WELLINGBOROUGH ROAD,NORTHAMPTON,NN1 4DX

Number:11308706
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