192 STROUD GREEN ROAD LIMITED

11-12 Hallmark Trading Centre Fourth Way, Wembley, HA9 0LB, Middlesex, United Kingdom
StatusACTIVE
Company No.09667495
CategoryPrivate Limited Company
Incorporated02 Jul 2015
Age8 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

192 STROUD GREEN ROAD LIMITED is an active private limited company with number 09667495. It was incorporated 8 years, 10 months, 29 days ago, on 02 July 2015. The company address is 11-12 Hallmark Trading Centre Fourth Way, Wembley, HA9 0LB, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2022

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yamina Bensakran

Notification date: 2022-08-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yusuf Medi-Hadari

Change date: 2020-09-01

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2021

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-01

Capital : 25 GBP

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2019

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-04

Psc name: Mr Yusuf Medi-Hadari

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Old address: 192 Stroud Green Road London N4 3RN England

New address: 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB

Change date: 2019-07-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Saphia Comfort Venner-Abrahamovitch

Termination date: 2016-05-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-05-03

Officer name: Ms Yamina Bensakran

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yamina Bensakran

Appointment date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saphia Comfort Venner-Abrahamovitch

Termination date: 2016-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

Old address: , 12 Victoria Terrace, London, N4 4DA

New address: 192 Stroud Green Road London N4 3RN

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2015

Action Date: 23 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-23

Officer name: Ms Saphia Comfort Venner-Abrahamovitch

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Saphia Comfort Venner-Abrahamovitch

Appointment date: 2015-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yusuf Medi-Hadari

Termination date: 2015-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-23

Old address: , 192 Stroud Green Road, London, N4 3RN, United Kingdom

New address: 192 Stroud Green Road London N4 3RN

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-23

Officer name: Yusuf Medi-Hadari

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-23

Officer name: Yamina Bensakrane

Documents

View document PDF

Incorporation company

Date: 02 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACKROYD LEGAL LIMITED

402-404 COMMERCIAL ROAD,LONDON,E1 0LB

Number:10728591
Status:ACTIVE
Category:Private Limited Company

ARAKI CAPITAL MANAGEMENT LTD

AMERICA HOUSE,LONDON,EC3N 2LU

Number:11061228
Status:ACTIVE
Category:Private Limited Company

BALHAM BARNETS LIMITED

244 BALHAM HIGH RD,TOOTING,SW17 7AW

Number:08450146
Status:ACTIVE
Category:Private Limited Company

LETSCOME CONSULTING LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11496435
Status:ACTIVE
Category:Private Limited Company

ONCALL CARE SERVICE LTD

117 OLD RUTHERGLEN ROAD,GLASGOW,G5 0RE

Number:SC490956
Status:ACTIVE
Category:Private Limited Company

TOFFEMAN1878 LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11758844
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