120 EDITH ROAD LIMITED

04962032
C/O CRAIG SHEEHAN, UNIT 140,111 POWER ROAD LONDON ENGLAND W4 5PY

Documents

Documents
Date Category Description Pages
19 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2024 accounts Annual Accounts 2 Buy now
20 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2023 accounts Annual Accounts 2 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 2 Buy now
28 Apr 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Mar 2022 officers Appointment of director (Mr Manit Chander) 2 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 accounts Annual Accounts 8 Buy now
21 Jun 2021 officers Appointment of secretary (Mr Craig Newell) 2 Buy now
17 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2020 accounts Annual Accounts 4 Buy now
26 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 accounts Annual Accounts 4 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 accounts Annual Accounts 5 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2017 officers Termination of appointment of director (Pamela Elizabeth Vick) 1 Buy now
07 Nov 2017 officers Termination of appointment of secretary (Karen Jones) 1 Buy now
01 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2017 accounts Annual Accounts 4 Buy now
13 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
23 Mar 2016 officers Change of particulars for director (Mr Simon Peter Agace) 2 Buy now
12 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Mar 2016 accounts Annual Accounts 4 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2015 accounts Annual Accounts 4 Buy now
16 Jan 2015 annual-return Annual Return 6 Buy now
02 Oct 2014 accounts Annual Accounts 4 Buy now
18 Dec 2013 annual-return Annual Return 6 Buy now
11 Jun 2013 accounts Annual Accounts 4 Buy now
27 Nov 2012 annual-return Annual Return 6 Buy now
02 Oct 2012 officers Change of particulars for director (Pamela Elizabeth Vick) 2 Buy now
30 Aug 2012 accounts Annual Accounts 5 Buy now
24 Jul 2012 officers Change of particulars for director (Mr Simon Peter Agace) 2 Buy now
08 Feb 2012 officers Appointment of director (Pamela Elizabeth Vick) 2 Buy now
08 Feb 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 officers Appointment of director (Mr Paul Andrew Clark) 2 Buy now
08 Feb 2012 officers Appointment of secretary (Karen Jones) 2 Buy now
08 Feb 2012 officers Termination of appointment of secretary (Dawn Hook) 1 Buy now
23 Aug 2011 accounts Annual Accounts 5 Buy now
19 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Mar 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 gazette Gazette Notice Compulsary 1 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2010 accounts Annual Accounts 4 Buy now
27 Nov 2009 annual-return Annual Return 4 Buy now
26 Nov 2009 officers Change of particulars for director (Simon Peter Agace) 2 Buy now
16 May 2009 accounts Annual Accounts 4 Buy now
28 Nov 2008 annual-return Return made up to 12/11/08; full list of members 3 Buy now
27 May 2008 accounts Annual Accounts 4 Buy now
21 Dec 2007 annual-return Return made up to 12/11/07; full list of members 2 Buy now
13 Nov 2007 accounts Annual Accounts 4 Buy now
07 Mar 2007 annual-return Return made up to 12/11/06; full list of members 2 Buy now
14 Mar 2006 annual-return Return made up to 12/11/05; full list of members 2 Buy now
17 Jan 2006 accounts Annual Accounts 4 Buy now
17 Jan 2006 accounts Annual Accounts 4 Buy now
17 Jan 2006 address Registered office changed on 17/01/06 from: 118A kensington church street london uk W8 4BH 1 Buy now
07 Feb 2005 annual-return Return made up to 12/11/04; full list of members 6 Buy now
19 Jan 2005 officers Director's particulars changed 1 Buy now
17 Dec 2003 resolution Resolution 4 Buy now
12 Nov 2003 incorporation Incorporation Company 31 Buy now