418 CENTENNIAL PARK 2018 LIMITED

Aston House Aston House, London, N3 1LF, United Kingdom
StatusACTIVE
Company No.11470857
CategoryPrivate Limited Company
Incorporated18 Jul 2018
Age5 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

418 CENTENNIAL PARK 2018 LIMITED is an active private limited company with number 11470857. It was incorporated 5 years, 10 months, 12 days ago, on 18 July 2018. The company address is Aston House Aston House, London, N3 1LF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Charles Berko

Change date: 2023-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-28

Old address: 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom

New address: Aston House Cornwall Avenue London N3 1LF

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Charles Berko

Change date: 2021-07-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-08

Officer name: Mr Laurence Jeremy Beck

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Laurence Jeremy Beck

Change date: 2021-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Old address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Change date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2020

Action Date: 09 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-09

Old address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom

New address: C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Incorporation company

Date: 18 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DARWOOD MECHANICAL SERVICES LTD

2 CLARIDGE COURT,BERKHAMSTED,HP4 2AF

Number:09560223
Status:ACTIVE
Category:Private Limited Company

FUNCKY DOT ME LIMITED

49A OLD DOVER ROAD,FOLKESTONE,CT18 7HP

Number:08298418
Status:ACTIVE
Category:Private Limited Company

METEOR DEVELOPMENTS HOLDINGS LIMITED

WATERLOO COURT,WOLVERHAMPTON,WV1 4DJ

Number:08927235
Status:ACTIVE
Category:Private Limited Company

PENNY SAVERS INC LTD

214 EVINGTON ROAD,,LE2 1HN

Number:05239308
Status:ACTIVE
Category:Private Limited Company

SAINTE CROIX INVESTMENTS LIMITED

OLD FARM,EWHURST,GU6 7PB

Number:03177819
Status:ACTIVE
Category:Private Limited Company

THE VINTAGE AMUSEMENT COMPANY LIMITED

171 WOODHOUSE LANE,GREATER MANCHESTER,WN6 7LY

Number:05031762
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