303 LONDON LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.08752972
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

303 LONDON LIMITED is an active private limited company with number 08752972. It was incorporated 10 years, 7 months, 3 days ago, on 29 October 2013. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Oliver Michael Fawcett

Change date: 2024-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-10

Old address: 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mr Oliver Michael Fawcett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Capital

Type: SH01

Capital : 126.3736 GBP

Date: 2023-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2023

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Laurence Vaughan

Cessation date: 2023-10-12

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Nov 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital return purchase own shares

Date: 27 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 18 Oct 2023

Action Date: 17 Oct 2023

Category: Capital

Type: SH06

Date: 2023-10-17

Capital : 115.39 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-04

Old address: 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Old address: First Floor South 101 New Cavendish Street London W1W 6XH England

Change date: 2023-04-04

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: First Floor South 101 New Cavendish Street London W1W 6XH

Old address: 101 New Cavendish Street London W1W 6XH England

Change date: 2023-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Old address: 64 New Cavendish Street London W1G 8TB England

New address: 101 New Cavendish Street London W1W 6XH

Change date: 2023-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 23 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-23

Officer name: James Laurence Vaughan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-04

Psc name: James Vaughan

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 04 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-04

Psc name: Mr Oliver Michael Fawcett

Documents

View document PDF

Memorandum articles

Date: 16 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 May 2022

Action Date: 04 Apr 2022

Category: Capital

Type: SH02

Date: 2022-04-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 May 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 12 May 2022

Action Date: 04 Apr 2022

Category: Capital

Type: SH01

Capital : 124.75 GBP

Date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-17

Psc name: Mr Oliver Michael Fawcett

Documents

View document PDF

Memorandum articles

Date: 04 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Nov 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH02

Date: 2020-09-17

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 04 Nov 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Nov 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-17

Capital : 100.00 GBP

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grean tea productions LIMITED\certificate issued on 27/10/20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-08

Officer name: Mr James Laurence Vaughan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Old address: 97 Park Road Hampton Hill Hampton Middlesex TW12 1HU

Change date: 2020-07-08

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

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: 11 Nov 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2019

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: 12 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2018

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: 01 Nov 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 31 Oct 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicole Burley

Termination date: 2015-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nicole Burley

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ISIK LIMITED

ASHLEY HOUSE, OFFICE 316,LONDON,N22 8HF

Number:10084876
Status:ACTIVE
Category:Private Limited Company

JEAB LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:09146195
Status:ACTIVE
Category:Private Limited Company

RITAROSHANI LIMITED

55 WOOD STREET,LEICESTER,LE9 7NE

Number:10036395
Status:ACTIVE
Category:Private Limited Company

SAUNDERS SURVEY LIMITED

BELLTREE HOUSE BALMAHA ROAD,DRYMEN,G63 0JE

Number:SC429880
Status:ACTIVE
Category:Private Limited Company

THE GRATE CHEESE COMPANY LIMITED

CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP

Number:04561498
Status:ACTIVE
Category:Private Limited Company
Number:10513073
Status:ACTIVE
Category:Community Interest 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