TWENTY FIVE FITZJOHNS AVENUE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type dormant. 2023-09-20 View Report
Officers. Officer name: Mr Gary Paul Drennan. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-01-04 View Report
Officers. Officer name: Mr Gary Paul Drennan. Change date: 2022-02-04. 2022-12-07 View Report
Accounts. Accounts type dormant. 2022-09-22 View Report
Officers. Appointment date: 2022-02-04. Officer name: Mr Gary Paul Drennan. 2022-02-04 View Report
Confirmation statement. Statement with updates. 2022-01-13 View Report
Officers. Appointment date: 2020-11-16. Officer name: Mr Manuel Deijk. 2021-12-09 View Report
Accounts. Accounts type dormant. 2021-09-10 View Report
Officers. Termination date: 2021-09-10. Officer name: Dale Philip Irish. 2021-09-10 View Report
Confirmation statement. Statement with updates. 2021-02-09 View Report
Accounts. Accounts type dormant. 2020-12-26 View Report
Officers. Officer name: Ringley Limited. Change date: 2020-01-28. 2020-01-28 View Report
Confirmation statement. Statement with no updates. 2020-01-15 View Report
Officers. Change date: 2019-09-17. Officer name: Elisabeth Michele Marie Rey. 2019-09-17 View Report
Officers. Officer name: Dale Philip Irish. Change date: 2019-09-17. 2019-09-17 View Report
Officers. Change date: 2019-09-17. Officer name: Koji Furukawa. 2019-09-17 View Report
Officers. Change date: 2019-09-17. Officer name: Andrei Antonovski. 2019-09-17 View Report
Accounts. Accounts type dormant. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type dormant. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-01-08 View Report
Accounts. Accounts type dormant. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-01-03 View Report
Accounts. Accounts type dormant. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-01-05 View Report
Accounts. Accounts type dormant. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Accounts. Accounts type dormant. 2014-09-24 View Report
Officers. Officer name: Franklin Richard Price. Termination date: 2013-03-04. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-01-14 View Report
Accounts. Accounts type dormant. 2013-08-23 View Report
Annual return. With made up date full list shareholders. 2013-01-08 View Report
Accounts. Accounts type dormant. 2012-09-21 View Report
Address. Old address: Waverley House 7-12 Noel Street London W1F 8GQ England. Change date: 2012-03-05. 2012-03-05 View Report
Officers. Officer name: Ringley Limited. 2012-03-05 View Report
Annual return. With made up date full list shareholders. 2012-01-11 View Report
Officers. Officer name: Franklin Richard Price. Change date: 2011-12-15. 2012-01-10 View Report
Accounts. Accounts type total exemption full. 2011-10-03 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Officers. Change date: 2010-12-25. Officer name: Koji Furukawa. 2011-01-17 View Report
Officers. Officer name: Elisabeth Michele Marie Rey. Change date: 2010-12-25. 2011-01-17 View Report
Address. Move registers to registered office company. 2011-01-17 View Report
Accounts. Accounts type total exemption full. 2010-10-11 View Report
Officers. Change date: 2010-09-01. Officer name: Elisabeth Michele Marie Rey. 2010-09-01 View Report
Address. Old address: 3 Tolpuddle Street London N1 0XT. Change date: 2010-06-01. 2010-06-01 View Report
Officers. Officer name: Elisabeth Rey. 2010-03-18 View Report
Officers. Officer name: Jackie White. 2010-03-18 View Report
Officers. Officer name: Dale Philip Irish. 2010-03-18 View Report