MICAWBER WHARF FREEHOLD LTD

266 Kingsland Road, London, E8 4DG, England
StatusACTIVE
Company No.10560628
CategoryPrivate Limited Company
Incorporated12 Jan 2017
Age7 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

MICAWBER WHARF FREEHOLD LTD is an active private limited company with number 10560628. It was incorporated 7 years, 4 months, 30 days ago, on 12 January 2017. The company address is 266 Kingsland Road, London, E8 4DG, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Omar Tarek Elsakka

Change date: 2022-06-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jun 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Managed Exit Limited

Appointment date: 2022-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

Old address: Flat 15 Micawber Wharf 17 Micawber Street London N1 7TB England

Change date: 2022-06-21

New address: 266 Kingsland Road London E8 4DG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-22

Officer name: Ms Joyce Sze Ho Chan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2020

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-26

Officer name: Jenny Victoria Fannin-Lovell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-11

Officer name: Ms Jenny Victoria Fannin-Lovell

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Mohamad Karim Taha

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Omar Tarek Elsakka

Change date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guy Edward Palmer

Change date: 2019-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Denali Mansara Ranasinghe

Change date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yi Ho Pei

Appointment date: 2017-01-12

Documents

View document PDF

Incorporation company

Date: 12 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN’S ELECTRICAL CONTRACTORS LTD

38 STANHOPE ROAD,BEXLEYHEATH,DA7 4PU

Number:11515683
Status:ACTIVE
Category:Private Limited Company

BLACKETT-ORD CONSERVATION LIMITED

33 CHAPEL STREET,CUMBRIA,CA16 6QR

Number:04816020
Status:ACTIVE
Category:Private Limited Company

PETER LIU ENTERPRISES LTD

THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:04730934
Status:ACTIVE
Category:Private Limited Company

PIONEER FINANCE LIMITED

OFFICE 4,KENSINGTON,W8 6BD

Number:08260660
Status:ACTIVE
Category:Private Limited Company

POWERLEAGUE COMMUNITY INTERESTS LIMITED

172 TOTTENHAM COURT ROAD,LONDON,W1T 7NS

Number:10300973
Status:ACTIVE
Category:Private Limited Company

TANGRAM FURNISHERS LIMITED

33/37 JEFFREY STREET,,EH1 1DH

Number:SC240957
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