21 MAURY ROAD LIMITED

21d Maury Road, London, N16 7BP
StatusACTIVE
Company No.07909412
CategoryPrivate Limited Company
Incorporated13 Jan 2012
Age12 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

21 MAURY ROAD LIMITED is an active private limited company with number 07909412. It was incorporated 12 years, 4 months, 19 days ago, on 13 January 2012. The company address is 21d Maury Road, London, N16 7BP.



Company Fillings

Confirmation statement with updates

Date: 06 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2024

Action Date: 06 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jade Fonteneau

Termination date: 2024-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-08

Psc name: Paolo Mariani

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-08

Psc name: Jade Fonteneau

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-08

Psc name: Valeria Segovia Trigueros

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valeria Segovia Trigueros

Termination date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-08

Officer name: Ms Jade Fonteneau

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paolo Mariani

Appointment date: 2023-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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: 18 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 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: 15 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 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: 23 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 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: 27 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Valeria Segovia Trigueros

Notification date: 2017-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Fraser Davie

Cessation date: 2017-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-03

Officer name: Ms Valeria Segovia Trigueros

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-03

Officer name: James Fraser Davie

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Fraser Davie

Cessation date: 2017-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-03

Psc name: Kerryn Lee Royston

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-03

Psc name: James Fraser Davie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 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: 26 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 20 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 26 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-26

Officer name: Oliver James Dawson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-28

Officer name: Mr James Fraser Davie

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2015

Action Date: 10 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dan Shafrir

Change date: 2014-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 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: 09 Feb 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Francis Foote

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabrielle Richards

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Danny Shafrir

Change date: 2013-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Old address: Wells House 80 Upper Street Islington London N1 0NU

Change date: 2012-08-03

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Chambers

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danny Shafrir

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gabrielle Richards

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver James Dawson

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2012

Action Date: 11 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-11

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 13 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CELO CONSULTING LIMITED

YARE HOUSE,NORWICH,NR1 1RY

Number:09154214
Status:ACTIVE
Category:Private Limited Company

DESI SWEET CENTRE LEICESTER LIMITED

43 STANLEY DRIVE,LEICESTER,LE5 1FB

Number:06932997
Status:ACTIVE
Category:Private Limited Company

NORTHLEACH PROPERTY MANAGEMENT LIMITED

252A HIGH STREET,KENT,BR1 1PG

Number:04015359
Status:ACTIVE
Category:Private Limited Company

PROPERTY REFURB CONSULTING LTD

TRAFFORD HOUSE SOUTHMOOR INDUSTRIAL ESTATE,MANCHESTER,M23 9XD

Number:07704391
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SLP COLOURTONE LIMITED

C/O EXTERNAL SERVICES LIMITED, CENTRAL HOUSE 20 CENTRAL AVENUE,NORWICH,NR7 0HR

Number:10299102
Status:ACTIVE
Category:Private Limited Company

THE PILATES SHED LTD

98-102 HIGH STREET,DEAL,CT14 6EE

Number:10750518
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