42 BROXASH ROAD LIMITED

06721800
42B BROXASH ROAD LONDON SW11 6AB

Documents

Documents
Date Category Description Pages
05 Aug 2024 officers Appointment of director (Ms Chiara Francesca Valeria Spokes) 2 Buy now
05 Aug 2024 officers Termination of appointment of director (Linda Jean Stevens) 1 Buy now
13 Nov 2023 accounts Annual Accounts 2 Buy now
24 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 2 Buy now
16 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 accounts Annual Accounts 2 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2020 accounts Annual Accounts 2 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2020 accounts Annual Accounts 2 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2019 accounts Annual Accounts 2 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2017 accounts Annual Accounts 2 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 accounts Annual Accounts 6 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Nov 2015 accounts Annual Accounts 6 Buy now
20 Nov 2015 annual-return Annual Return 14 Buy now
04 Nov 2015 officers Appointment of secretary (Anne Patricia Kemp) 3 Buy now
04 Nov 2015 officers Termination of appointment of secretary (James Michael Kemp) 2 Buy now
18 Nov 2014 accounts Annual Accounts 6 Buy now
18 Nov 2014 annual-return Annual Return 14 Buy now
13 Nov 2013 accounts Annual Accounts 6 Buy now
13 Nov 2013 annual-return Annual Return 14 Buy now
07 Jan 2013 officers Appointment of director (Linda Jean Stevens) 3 Buy now
07 Jan 2013 officers Termination of appointment of director (Jason Bolger) 2 Buy now
07 Jan 2013 annual-return Annual Return 14 Buy now
07 Jan 2013 accounts Annual Accounts 6 Buy now
02 Dec 2011 accounts Annual Accounts 4 Buy now
02 Dec 2011 annual-return Annual Return 14 Buy now
01 Aug 2011 accounts Annual Accounts 4 Buy now
25 Nov 2010 annual-return Annual Return 14 Buy now
17 Nov 2010 annual-return Annual Return 14 Buy now
17 Nov 2010 officers Appointment of secretary (James Michael Kemp) 3 Buy now
30 Jun 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 Jun 2010 officers Termination of appointment of secretary (Clyde Secretaries Limited) 1 Buy now
24 Jun 2010 accounts Annual Accounts 4 Buy now
05 Feb 2010 officers Appointment of director (James Michael Kemp) 3 Buy now
05 Feb 2010 resolution Resolution 1 Buy now
10 Nov 2009 annual-return Annual Return 3 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from 42 broxash road london SW11 6AB 1 Buy now
22 Sep 2009 address Registered office changed on 22/09/2009 from 51 eastcheap london EC3M 1JP 1 Buy now
20 Nov 2008 resolution Resolution 20 Buy now
13 Oct 2008 incorporation Incorporation Company 29 Buy now