A WELL-KNOWN COMPANY LIMITED

Dept 5194a 601 International House 223 Regent Street Dept 5194a 601 International House 223 Regent Street, London, W1B 2QD, United Kingdom
StatusACTIVE
Company No.08720534
CategoryPrivate Limited Company
Incorporated07 Oct 2013
Age10 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

A WELL-KNOWN COMPANY LIMITED is an active private limited company with number 08720534. It was incorporated 10 years, 7 months, 26 days ago, on 07 October 2013. The company address is Dept 5194a 601 International House 223 Regent Street Dept 5194a 601 International House 223 Regent Street, London, W1B 2QD, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Teodoras Strazdas

Notification date: 2023-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

New address: Dept 5194a 601 International House 223 Regent Street Mayfair London W1B 2QD

Change date: 2023-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuala Thornton

Termination date: 2023-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-18

Officer name: Teodoras Strazdas

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-18

Officer name: Teodoras Strazdas

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nuala Thornton

Cessation date: 2023-12-18

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2023

Action Date: 18 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-18

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cfs Secretaries Limited

Notification date: 2023-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nuala Thornton

Notification date: 2023-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nuala Thornton

Appointment date: 2023-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Address

Type: AD01

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England

Change date: 2023-11-14

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2023

Action Date: 07 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-07

Psc name: Peter Valaitis

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-05

Officer name: Peter Anthony Valaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Address

Type: AD01

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Change date: 2023-09-05

Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date

Date: 19 Nov 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Incorporation company

Date: 07 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CATH CARTER SURVEYING SERVICES LTD

EBENEZER HOUSE,NEWCASTLE,ST5 2BE

Number:08881738
Status:ACTIVE
Category:Private Limited Company

CATMERE ASSET MANAGEMENT LIMITED

CUCKOO HILL,SAFFRON WALDEN,CB11 4XG

Number:08091441
Status:ACTIVE
Category:Private Limited Company
Number:05012150
Status:ACTIVE
Category:Private Limited Company

GCW GLOBAL CUSTOMISED WEALTH LLP

10 BROOK STREET,LONDON,W1S 1BG

Number:OC414942
Status:ACTIVE
Category:Limited Liability Partnership
Number:11462585
Status:ACTIVE
Category:Private Limited Company

SAVAGE SELECTION LIMITED

THE OX HOUSE,CHELTENHAM,GL54 3EG

Number:02224884
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