9A CLARENDON ROAD LIMITED

9a Clarendon Road, London, SW19 2DX
StatusACTIVE
Company No.08371050
CategoryPrivate Limited Company
Incorporated23 Jan 2013
Age11 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

9A CLARENDON ROAD LIMITED is an active private limited company with number 08371050. It was incorporated 11 years, 4 months, 8 days ago, on 23 January 2013. The company address is 9a Clarendon Road, London, SW19 2DX.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-11

Officer name: Mr Marco Gazzelloni

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marco Gazzelloni

Change date: 2023-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 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: 01 Aug 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

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: 22 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2019

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie Snook

Notification date: 2018-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2019

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jamie Snook

Appointment date: 2018-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 13 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lauren Taylor

Cessation date: 2018-07-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2019

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-13

Officer name: Lauren Taylor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lauren Taylor

Cessation date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-10

Psc name: Thomas Simmons

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Mr Thomas Simmons

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2018

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-10

Psc name: Jamie She Ngah Cheong

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Jamie She Ngah Cheong

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-24

Officer name: Miss Jamie She Ngah Cheong

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: Lauren Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert King

Cessation date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 25 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 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: 02 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AAMD

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 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: 16 Apr 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jamie She Ngah Cheong

Documents

View document PDF

Termination director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Incorporation company

Date: 23 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANCLE DISTRIBUTION LTD

133 LEY STREET,ILFORD,IG1 4BH

Number:08330779
Status:ACTIVE
Category:Private Limited Company

DSG ENTERTAINMENT LIMITED

PARK VIEW,BERKELEY,GL13 9JY

Number:11787584
Status:ACTIVE
Category:Private Limited Company

EVERSHOLT FREEHOLD LIMITED

45 LIMPSFIELD ROAD,SURREY,CR2 9LA

Number:03651983
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOONG TOO TAKEAWAY LIMITED

224 PENISTONE ROAD NORTH,SHEFFIELD,S6 1QA

Number:11222521
Status:ACTIVE
Category:Private Limited Company

HUMMINGVISTA LTD

136 BISHOPS ROAD,HAYES,UB3 2TG

Number:11197310
Status:ACTIVE
Category:Private Limited Company

SIMON COOPER GROUP LIMITED

CONNAUGHT HOUSE,BAGSHOT,GU19 5JN

Number:03316150
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