A WELL-KNOWN COMPANY LIMITED
Status | ACTIVE |
Company No. | 08720534 |
Category | Private Limited Company |
Incorporated | 07 Oct 2013 |
Age | 10 years, 7 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
FULL CIRCLE ART CONSULTANCY LIMITED
ROTHMANS,HAVANT,PO9 1HB
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 |
PROSPECT BUSINESS CENTRES (MANDEVILLE PLACE) LTD
PROSPECT HOUSE,LEEDS,LS1 4BJ
Number: | 11462585 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OX HOUSE,CHELTENHAM,GL54 3EG
Number: | 02224884 |
Status: | ACTIVE |
Category: | Private Limited Company |