192 STROUD GREEN ROAD LIMITED
Status | ACTIVE |
Company No. | 09667495 |
Category | Private Limited Company |
Incorporated | 02 Jul 2015 |
Age | 8 years, 10 months, 29 days |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 01 Sep 2021
Category: Gazette
Type: DISS40
Documents
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
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
Capital allotment shares
Date: 31 Aug 2021
Action Date: 01 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-01
Capital : 25 GBP
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 09 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
402-404 COMMERCIAL ROAD,LONDON,E1 0LB
Number: | 10728591 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMERICA HOUSE,LONDON,EC3N 2LU
Number: | 11061228 |
Status: | ACTIVE |
Category: | Private Limited Company |
244 BALHAM HIGH RD,TOOTING,SW17 7AW
Number: | 08450146 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E16 2DQ
Number: | 11496435 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 OLD RUTHERGLEN ROAD,GLASGOW,G5 0RE
Number: | SC490956 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT
Number: | 11758844 |
Status: | ACTIVE |
Category: | Private Limited Company |