72-74 ST QUINTIN AVENUE LIMITED

24 Stanhope Mews West 24 Stanhope Mews West, London, SW7 5RB, England
StatusACTIVE
Company No.08400028
CategoryPrivate Limited Company
Incorporated12 Feb 2013
Age11 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

72-74 ST QUINTIN AVENUE LIMITED is an active private limited company with number 08400028. It was incorporated 11 years, 4 months, 3 days ago, on 12 February 2013. The company address is 24 Stanhope Mews West 24 Stanhope Mews West, London, SW7 5RB, England.



Company Fillings

Confirmation statement with updates

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Stefano Tiraboschi

Change date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Suezann Rene Holmes-Davies

Change date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Stefano Tiraboschi

Change date: 2022-11-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Ms Suezann Rene Holmes-Davies

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2021

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-31

Psc name: Stefano Tiraboschi

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefano Tiraboschi

Change date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2021

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-31

Psc name: Suezann Holmes-Davies

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-26

Officer name: Ms Suezann Rene Holmes-Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James David Tocher

Cessation date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-26

Officer name: James David Tocher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2021

Action Date: 24 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-24

New address: 24 Stanhope Mews West 24 Stanhope Mews West London SW7 5RB

Old address: Flat 4 72-74 st Quintin Avenue London W10 6PA

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Suezann Holmes-Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Suezann Holmes-Davies

Change date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 GROVE LANE LTD

FIRST FLOOR,MAYFAIR,W1S 2RR

Number:11363497
Status:ACTIVE
Category:Private Limited Company

CITY CALLING LIMITED

MUNNELLY HOUSE,HARROW,HA1 4LP

Number:07576441
Status:ACTIVE
Category:Private Limited Company

HARTLEY AND SOUL LIMITED

THE BUSINESS STORE,RAYLEIGH,SS6 7AE

Number:08454602
Status:ACTIVE
Category:Private Limited Company

IT4BUSINESS SOLUTIONS LIMITED

31 SACKVILLE STREET,MANCHESTER,M1 3LZ

Number:07701152
Status:ACTIVE
Category:Private Limited Company

JSW ENGINEERING LIMITED

HAFOD FADOG,LLANFAIRFECHAN,LL33 0HR

Number:11588142
Status:ACTIVE
Category:Private Limited Company

SOUTHGATE HR LTD

47A SUNNYSIDE GARDENS,UPMINSTER,RM14 3DT

Number:07949653
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