BY CIARA LONDON LIMITED
Status | ACTIVE |
Company No. | 09827472 |
Category | Private Limited Company |
Incorporated | 16 Oct 2015 |
Age | 8 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BY CIARA LONDON LIMITED is an active private limited company with number 09827472. It was incorporated 8 years, 7 months, 18 days ago, on 16 October 2015. The company address is Unit 1 The Manor Main Street Unit 1 The Manor Main Street, Leicester, LE8 0PJ, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Change person director company with change date
Date: 21 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Ciara Mcclinton-Staines
Change date: 2021-10-19
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 19 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Ciara Mcclinton-Staines
Change date: 2021-10-19
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 19 May 2021
Action Date: 19 May 2021
Category: Address
Type: AD01
New address: Unit 1 the Manor Main Street Tur Langton Leicester LE8 0PJ
Change date: 2021-05-19
Old address: 12a Leicester Road Blaby Leicester LE8 4GQ England
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
New address: 12a Leicester Road Blaby Leicester LE8 4GQ
Change date: 2020-07-13
Old address: Kemp House 152-160 City Road London EC1V 2NX
Documents
Confirmation statement with no updates
Date: 03 Nov 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2019
Action Date: 15 Oct 2019
Category: Address
Type: AD01
New address: Kemp House 152-160 City Road London EC1V 2NX
Old address: PO Box 4385 09827472: Companies House Default Address Cardiff CF14 8LH
Change date: 2019-10-15
Documents
Gazette filings brought up to date
Date: 02 Oct 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 01 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Ms Ciara Mcclinton-Staines
Documents
Cessation of a person with significant control
Date: 01 Nov 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-06
Psc name: Kerry Mcclinton-King
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-11
Officer name: Kerry Maria Mcclinton-King
Documents
Notification of a person with significant control
Date: 24 Oct 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-06
Psc name: Ciara Mcclinton-Staines
Documents
Appoint person director company with name date
Date: 24 Oct 2018
Action Date: 11 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-11
Officer name: Ms Ciara Mcclinton-Staines
Documents
Gazette filings brought up to date
Date: 18 Oct 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Dissolved compulsory strike off suspended
Date: 07 Oct 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Default companies house registered office address applied
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Address
Type: RP05
Change date: 2017-06-16
Default address: PO Box 4385, 09827472: Companies House Default Address, Cardiff, CF14 8LH
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Address
Type: AD01
Old address: Fourth Floor 30-31 Furnival Street London EC4A 1JQ England
Change date: 2016-07-27
New address: Suite 2 5 Percy Street London W1T 1DG
Documents
Some Companies
ORANGE HOUSE ORANGE ROW,KING'S LYNN,PE34 4NN
Number: | 07279143 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STATION ROAD,LONDON,E4 6AG
Number: | 08002617 |
Status: | ACTIVE |
Category: | Private Limited Company |
140A LONDON ROAD,STOCKPORT,SK7 4DJ
Number: | 06773866 |
Status: | ACTIVE |
Category: | Private Limited Company |
KHZR SECURITY SERVICES LIMITED
FLAT 7 LOW RISE,SOUTHALL,UB1 3HW
Number: | 10619224 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 10609425 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10457302 |
Status: | ACTIVE |
Category: | Private Limited Company |