HUNTSMAN PEST CONTROL LTD

Unit 8 Overton Road Unit 8 Overton Road, London, SW9 7AP, United Kingdom
StatusACTIVE
Company No.11632602
CategoryPrivate Limited Company
Incorporated19 Oct 2018
Age5 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

HUNTSMAN PEST CONTROL LTD is an active private limited company with number 11632602. It was incorporated 5 years, 6 months, 14 days ago, on 19 October 2018. The company address is Unit 8 Overton Road Unit 8 Overton Road, London, SW9 7AP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-12

New address: Unit 8 Overton Road Holles House London SW9 7AP

Old address: 28 Marcus Court London E15 3JU England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 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: 14 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2020-10-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2021

Action Date: 19 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 116326020001

Charge creation date: 2021-07-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gion-Luiz-Sorinel Florea

Change date: 2021-02-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gion-Luiz-Sorinel Florea

Change date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

New address: 28 Marcus Court London E15 3JU

Old address: 63 Maryland Square London E15 1HF England

Change date: 2020-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gion-Luiz-Sorinel Florea

Change date: 2020-08-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gion-Luiz-Sorinel Florea

Change date: 2020-08-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-27

Psc name: Mr Gion-Luiz-Sorinel Florea

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-27

Officer name: Mr Gion-Luiz-Sorinel Florea

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gion-Luiz-Sorinel Florea

Change date: 2020-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

New address: 63 Maryland Square London E15 1HF

Old address: 63 Maryland Square London E15 1HF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-27

Old address: 28 Marcus Court London E15 3JU England

New address: 63 Maryland Square London E15 1HF

Documents

View document PDF

Change to a person with significant control

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gion-Luiz-Sorinel Florea

Change date: 2020-04-13

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-13

Officer name: Mr Gion-Luiz-Sorinel Florea

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2020

Action Date: 13 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-13

New address: 28 Marcus Court London E15 3JU

Old address: 46 Marcus Court London E15 3JU United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-03

Psc name: Ionut-Iulian Ungureanu

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Ionut-Iulian Ungureanu

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ionut-Iulian Ungureanu

Notification date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-31

Officer name: Mr Ionut-Iulian Ungureanu

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gion Luiz Sorinel Florea

Change date: 2018-12-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-05

Psc name: Mr Gion Luiz Sorinel Florea

Documents

View document PDF

Incorporation company

Date: 19 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCG CONSULTANCY LIMITED

63 KATIE COURT,LONDON,E16 1YA

Number:11831806
Status:ACTIVE
Category:Private Limited Company

BIRCHOVER RESIDENCES LIMITED

11 MALLARD WAY,DERBY,DE24 8GX

Number:08965500
Status:ACTIVE
Category:Private Limited Company

BLENDED DIGITAL LTD

97 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:10375025
Status:ACTIVE
Category:Private Limited Company

J I EVANS INTERIORS LIMITED

36 PARK VIEW,EBBW VALE,NP23 6UD

Number:08717610
Status:ACTIVE
Category:Private Limited Company

P. PONIENTE & CO LIMITED

22 ABBOTS GARDENS,LONDON,N2 0JQ

Number:03196515
Status:ACTIVE
Category:Private Limited Company

TONY STARKS LIMITED

UNIT 48 MILL MEAD BUSINESS CENTRE,LONDON,N17 9QU

Number:11897092
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