38 ST.AUGUSTINE'S ROAD LIMITED

03828294
38 ST AUGUSTINES ROAD LONDON NW1 9RN

Documents

Documents
Date Category Description Pages
27 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2024 accounts Annual Accounts 2 Buy now
29 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 accounts Annual Accounts 3 Buy now
20 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2022 officers Appointment of director (Mrs Magali Micheline Jaumol) 2 Buy now
16 Feb 2022 accounts Annual Accounts 2 Buy now
16 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2022 officers Termination of appointment of director (Peter Jonathan Mail) 1 Buy now
16 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Feb 2022 officers Termination of appointment of secretary (Peter Jonathan Mail) 1 Buy now
15 Feb 2022 officers Appointment of secretary (Mr Adam Pruchniewicz) 2 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2021 accounts Annual Accounts 2 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2020 accounts Annual Accounts 2 Buy now
17 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2019 accounts Annual Accounts 2 Buy now
26 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2018 accounts Annual Accounts 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 2 Buy now
29 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 May 2016 accounts Annual Accounts 2 Buy now
23 Aug 2015 annual-return Annual Return 7 Buy now
25 May 2015 accounts Annual Accounts 2 Buy now
07 Sep 2014 annual-return Annual Return 7 Buy now
11 May 2014 accounts Annual Accounts 2 Buy now
04 Sep 2013 annual-return Annual Return 7 Buy now
06 May 2013 accounts Annual Accounts 2 Buy now
04 Sep 2012 annual-return Annual Return 7 Buy now
28 May 2012 accounts Annual Accounts 2 Buy now
24 Aug 2011 annual-return Annual Return 7 Buy now
27 May 2011 accounts Annual Accounts 2 Buy now
09 Sep 2010 annual-return Annual Return 7 Buy now
08 Sep 2010 officers Change of particulars for director (Mr Adam Edward Pruchniewicz) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Jane Clarke) 2 Buy now
08 Sep 2010 officers Change of particulars for director (Ashutosh Bhardwaj) 2 Buy now
25 May 2010 accounts Annual Accounts 2 Buy now
09 Sep 2009 annual-return Return made up to 15/08/09; full list of members 5 Buy now
09 Sep 2009 address Registered office changed on 09/09/2009 from 38A st augustines road c/o jane clarke london NW1 9RN 1 Buy now
17 Aug 2009 accounts Annual Accounts 2 Buy now
14 Aug 2009 officers Secretary appointed peter jonathan mail 1 Buy now
14 Aug 2009 officers Appointment terminated secretary jane clarke 1 Buy now
19 Aug 2008 annual-return Return made up to 15/08/08; full list of members 5 Buy now
19 Aug 2008 officers Director appointed mr adam edward pruchniewicz 1 Buy now
19 Aug 2008 officers Appointment terminated director bryony ive 1 Buy now
19 Jun 2008 accounts Annual Accounts 2 Buy now
06 Dec 2007 annual-return Return made up to 19/08/07; full list of members 3 Buy now
06 Dec 2007 officers New director appointed 1 Buy now
05 Dec 2007 annual-return Return made up to 19/08/06; full list of members 3 Buy now
05 Dec 2007 officers New director appointed 1 Buy now
05 Dec 2007 officers New director appointed 1 Buy now
05 Dec 2007 officers Director resigned 1 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: c/o bevan kidwell 2ND floor baird house 15-17 st cross street london EC1N 8UW 1 Buy now
22 May 2007 officers New secretary appointed 2 Buy now
22 May 2007 officers Secretary resigned 1 Buy now
22 May 2007 accounts Annual Accounts 1 Buy now
05 Jun 2006 accounts Annual Accounts 1 Buy now
09 May 2006 officers Secretary resigned 1 Buy now
09 May 2006 officers New secretary appointed 2 Buy now
22 Sep 2005 annual-return Return made up to 19/08/05; full list of members 8 Buy now
07 Jul 2005 accounts Annual Accounts 1 Buy now
26 Oct 2004 officers Director resigned 1 Buy now
03 Sep 2004 annual-return Return made up to 19/08/04; full list of members 8 Buy now
08 Jul 2004 accounts Annual Accounts 4 Buy now
01 Jul 2004 officers Director resigned 1 Buy now
01 Jul 2004 officers New director appointed 2 Buy now
26 Sep 2003 annual-return Return made up to 19/08/03; full list of members 8 Buy now
04 Jul 2003 accounts Annual Accounts 4 Buy now
20 Sep 2002 annual-return Return made up to 19/08/02; full list of members 8 Buy now
22 May 2002 address Registered office changed on 22/05/02 from: 38 saint augustines road london NW1 9RN 1 Buy now
09 May 2002 accounts Annual Accounts 2 Buy now
04 Oct 2001 annual-return Return made up to 19/08/01; full list of members 8 Buy now
22 May 2001 officers Director resigned 1 Buy now
19 Apr 2001 accounts Annual Accounts 2 Buy now
14 Sep 2000 annual-return Return made up to 19/08/00; full list of members 8 Buy now
10 Apr 2000 capital Ad 17/12/99--------- £ si 2@1=2 £ ic 2/4 2 Buy now
08 Oct 1999 officers New director appointed 2 Buy now
08 Oct 1999 officers New director appointed 2 Buy now
08 Oct 1999 officers New secretary appointed 2 Buy now
08 Oct 1999 officers New director appointed 2 Buy now
08 Oct 1999 officers New director appointed 2 Buy now
08 Oct 1999 address Registered office changed on 08/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
08 Oct 1999 officers Director resigned 1 Buy now
08 Oct 1999 officers Secretary resigned 1 Buy now
19 Aug 1999 incorporation Incorporation Company 14 Buy now