LONDON APPOINTMENTS LIMITED
Status | ACTIVE |
Company No. | 08831010 |
Category | Private Limited Company |
Incorporated | 03 Jan 2014 |
Age | 10 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
LONDON APPOINTMENTS LIMITED is an active private limited company with number 08831010. It was incorporated 10 years, 5 months, 9 days ago, on 03 January 2014. The company address is 3 Minter Rise 3 Minter Rise, Winslow, MK18 3GU, Buckinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2022
Action Date: 16 Jan 2022
Category: Address
Type: AD01
New address: 3 Minter Rise 3 Minter Rise Winslow Buckinghamshire MK18 3GU
Change date: 2022-01-16
Old address: 3 3 Minter Rise Winslow Buckinghamshire MK18 3GU England
Documents
Confirmation statement with no updates
Date: 16 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Address
Type: AD01
Old address: 61 Queens Mead Aylesbury HP21 7AP England
Change date: 2021-11-10
New address: 3 3 Minter Rise Winslow Buckinghamshire MK18 3GU
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Address
Type: AD01
New address: 61 Queens Mead Aylesbury HP21 7AP
Change date: 2021-03-10
Old address: 165 Headstone Lane Harrow Middlesex HA2 6LX
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Appoint person director company with name date
Date: 05 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mrs Caroline Ferry
Documents
Some Companies
11 ASHFORD HOUSE SIR THOMAS LONGLEY ROAD,ROCHESTER,ME2 4FA
Number: | 06366556 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SLATERS COURT,KNUTSFORD,WA16 6BW
Number: | 03049695 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORENSIC RECONSTRUCTION SERVICE LIMITED
5 CHARLEMONT ROAD,TEIGNMOUTH,TQ14 8RP
Number: | 05491006 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTH PLUMBING & HEATING (STIRLING) LIMITED
UNIT 2A,STIRLING,FK8 1SH
Number: | SC280888 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 CRESCENT WAY,CHATHAM,ME5 9SZ
Number: | 10040804 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLE FOODS,MARKET HARBOROUGH,LE16 9EE
Number: | 07290468 |
Status: | ACTIVE |
Category: | Private Limited Company |