GB1805001B LIMITED

505 Pinner Road, Harrow, HA2 6EH, England
StatusACTIVE
Company No.11390026
CategoryPrivate Limited Company
Incorporated31 May 2018
Age6 years, 5 days
JurisdictionEngland Wales

SUMMARY

GB1805001B LIMITED is an active private limited company with number 11390026. It was incorporated 6 years, 5 days ago, on 31 May 2018. The company address is 505 Pinner Road, Harrow, HA2 6EH, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2023

Action Date: 23 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-23

Officer name: Mr Rohin Chandrakant Modasia

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

New address: 505 Pinner Road Harrow HA2 6EH

Old address: 31-32 Eastcastle Street 4th Floor London W1W 8DN England

Change date: 2022-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Legal Alternative Corporate Director Limited

Termination date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gordon Blair

Termination date: 2021-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rohin Chandrakant Modasia

Appointment date: 2021-12-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

New address: 31-32 Eastcastle Street 4th Floor London W1W 8DN

Old address: Unit 2 Station Approach Borough Green Sevenoaks TN15 8AD United Kingdom

Change date: 2019-10-01

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Legal Alternative Trustee Limited as Trustee for Heart of Kent Hospice

Notification date: 2019-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gfs Trustee Limited on Behalf of Heart of Kent Hospice

Cessation date: 2019-06-27

Documents

View document PDF

Appoint corporate director company with name date

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-06-27

Officer name: Legal Alternative Corporate Director Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-27

Officer name: Gfs Corporate Director (Global) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-27

Officer name: Anthony Carmelo Norris

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Gordon Blair

Appointment date: 2019-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Gfs Corporate Director (Global) Limited

Appointment date: 2018-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gfs Corporate Director Ii Limited

Termination date: 2018-11-15

Documents

View document PDF

Incorporation company

Date: 31 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATU CORPORATION LTD

55 INGLEDEW ROAD,LONDON,SE18 1AP

Number:09510457
Status:ACTIVE
Category:Private Limited Company

E TRADEZONE LTD

133 NEWCHURCH ROAD,SLOUGH,SL2 1UF

Number:11833695
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL WILDLIFE CONSULTANTS (UK) LIMITED

PENLLYNIN FARM,CARMARTHEN,SA33 5EH

Number:05730996
Status:ACTIVE
Category:Private Limited Company

INTERSERVE WORKING FUTURES LIMITED

INTERSERVE HOUSE RUSCOMBE PARK,READING,RG10 9JU

Number:02268665
Status:ACTIVE
Category:Private Limited Company

MINT GREEN SUSTAINABILITY LTD

THE OLD CHAPEL,WITNEY,OX28 6HD

Number:07778727
Status:ACTIVE
Category:Private Limited Company

SELIGMANN HARRIS & CO

20 ST SWITHINS LANE,,EC4A 8AD

Number:LP002624
Status:ACTIVE
Category:Limited Partnership

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