FAMILY'SH LIMITED
Status | ACTIVE |
Company No. | 10990304 |
Category | Private Limited Company |
Incorporated | 02 Oct 2017 |
Age | 6 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
FAMILY'SH LIMITED is an active private limited company with number 10990304. It was incorporated 6 years, 8 months, 3 days ago, on 02 October 2017. The company address is 1st Floor 156 Cromwell Road 1st Floor 156 Cromwell Road, London, SW7 4EF, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 17 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-17
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-22
Old address: Stables Cottage Hassobury Farnham Bishop's Stortford CM23 1JR England
New address: 1st Floor 156 Cromwell Road Kensington London SW7 4EF
Documents
Confirmation statement with updates
Date: 01 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 19 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-19
Officer name: Pascal Joseph Emile Marie Corfmat
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
New address: Stables Cottage Hassobury Farnham Bishop's Stortford CM23 1JR
Old address: Office 10 10 - 12 Baches Street London N1 6DL United Kingdom
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Celine Beatrice Harlet
Appointment date: 2018-11-19
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Change to a person with significant control
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-17
Psc name: Celine Beatrice Harlet
Documents
Termination director company with name termination date
Date: 15 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-14
Officer name: Jane Nellis-Pain
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-14
Officer name: Mr Pascal Joseph Emile Marie Corfmat
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-11
Officer name: Pascal Joseph Emilie Marie Corfmat
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-11
Officer name: Ms Jane Nellis-Pain
Documents
Some Companies
37/38 ADELAIDE CRESCENT HOVE LIMITED
FLAT 9,HOVE,BN3 2JL
Number: | 01703604 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ARGOSY COURT SCIMITAR WAY,COVENTRY,CV3 4GA
Number: | 10683797 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR, DESCARTES HOUSE,LONDON,WC2A 3HP
Number: | 09570176 |
Status: | ACTIVE |
Category: | Private Limited Company |
KENSINGTON PLUMBING COMPANY LTD
41 COURT FARM ROAD,LONDON,SE9 4JL
Number: | 06507483 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE BOLLIN LINK,CHESHIRE,SK9 1DP
Number: | 11646856 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BROADBENT CLOSE,LONDON,N6 5JW
Number: | OC424961 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |