29 ST PHILIPS AVENUE LIMITED

29 St. Philips Avenue Ltd 29 St. Philips Avenue Ltd, Worcester Park, KT4 8JS, Surrey, England
StatusACTIVE
Company No.11009466
CategoryPrivate Limited Company
Incorporated12 Oct 2017
Age6 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

29 ST PHILIPS AVENUE LIMITED is an active private limited company with number 11009466. It was incorporated 6 years, 8 months, 4 days ago, on 12 October 2017. The company address is 29 St. Philips Avenue Ltd 29 St. Philips Avenue Ltd, Worcester Park, KT4 8JS, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 21 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-08

Officer name: Mr Byung Woo Choi

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2024

Action Date: 08 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Dimmock

Termination date: 2024-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-07

Officer name: Mr Jacob Luke Virgo

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-11

Officer name: Ms Emily Buckett

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Hobart

Termination date: 2022-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-26

Officer name: David Owen

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-20

Officer name: Laura Fay Gregory-Dade

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-20

Officer name: Ms Karen Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-26

Officer name: Ms Emily Buckett

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rukayat Omowonuola Tejumade Owoade

Change date: 2021-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-19

Officer name: Georgina Cassar

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Fay Gregory-Dade

Appointment date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Gregory John Mitchell

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-31

Officer name: Sam Hobart

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2018

Action Date: 11 Dec 2018

Category: Address

Type: AD01

Old address: Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR United Kingdom

New address: 29 st. Philips Avenue Ltd 29 st. Philips Avenue Worcester Park Surrey KT4 8JS

Change date: 2018-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rukayat Omowonuola Tejumade Owoade

Appointment date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Dimmock

Appointment date: 2018-11-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-05

Psc name: Aventier Developments Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Antony Macedo

Termination date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mr Roberto Lanuti

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Georgina Cassar

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sam Hobart

Appointment date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mr David Owen

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory John Mitchell

Appointment date: 2018-11-05

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2018

Action Date: 05 Nov 2018

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2018-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Incorporation company

Date: 12 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTECH ENGINEERING LIMITED

SUITE 6,HAYWARDS HEATH,RH16 4LZ

Number:03323050
Status:ACTIVE
Category:Private Limited Company

AMT MACHINE TOOLS LTD

UNIT 7 STATION ROAD INDUSTRIAL ESTATE,NUNEATON,CV13 6AG

Number:07845309
Status:ACTIVE
Category:Private Limited Company

D&R TRIMBLE LTD

40 DRUMANAGHAN ROAD,DOWNPATRCK,BT30 8SD

Number:NI651288
Status:ACTIVE
Category:Private Limited Company

DINING PROMOS LIMITED

12 ASTON ROAD,DUDLEY,DY2 8XR

Number:10958117
Status:ACTIVE
Category:Private Limited Company

NK LONDON STAR LIMITED

413 OXFORD STREET,LONDON,W1C 2PF

Number:11956109
Status:ACTIVE
Category:Private Limited Company

SODHI MANAGEMENTS LTD

8 GRAND DRIVE,SOUTHALL,UB2 4UR

Number:07980376
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