THIRTY ETON AVENUE LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-20 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Confirmation statement. Statement with no updates. 2023-01-11 View Report
Accounts. Accounts type total exemption full. 2022-10-27 View Report
Confirmation statement. Statement with no updates. 2022-02-03 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type total exemption full. 2021-10-11 View Report
Confirmation statement. Statement with updates. 2021-04-25 View Report
Officers. Officer name: Daniel Gilbert Weinzweig. Termination date: 2021-04-03. 2021-04-03 View Report
Officers. Officer name: Mrs Diane Frances Moss. Appointment date: 2021-04-03. 2021-04-03 View Report
Accounts. Accounts type total exemption full. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2020-02-07 View Report
Accounts. Accounts type total exemption full. 2019-09-11 View Report
Confirmation statement. Statement with no updates. 2019-01-11 View Report
Accounts. Accounts type total exemption full. 2018-08-24 View Report
Confirmation statement. Statement with no updates. 2018-03-16 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts type total exemption full. 2016-08-31 View Report
Officers. Appointment date: 2016-05-25. Officer name: Simone Silvi. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2016-03-02 View Report
Officers. Officer name: Roy Abel Simpson. Change date: 2014-12-01. 2016-02-29 View Report
Address. Change date: 2016-01-21. New address: Flat 1-30 Eton Avenue London NW3 3HL. Old address: Flat 5 30 Eton Avenue Hampstead London NW3 3HL. 2016-01-21 View Report
Accounts. Accounts type total exemption full. 2015-08-25 View Report
Officers. Officer name: Philip Henry Vince. Termination date: 2015-02-24. 2015-03-17 View Report
Officers. Officer name: Philip Henry Vince. Termination date: 2015-02-24. 2015-03-17 View Report
Officers. Officer name: Mr Daniel Gilbert Weinzweig. Change date: 2015-03-01. 2015-03-17 View Report
Officers. Officer name: Roman Lis. Appointment date: 2015-02-25. 2015-03-17 View Report
Annual return. With made up date full list shareholders. 2015-03-17 View Report
Accounts. Accounts type total exemption full. 2014-09-09 View Report
Annual return. With made up date full list shareholders. 2014-01-30 View Report
Accounts. Accounts type total exemption full. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2013-01-21 View Report
Accounts. Accounts type total exemption full. 2012-09-04 View Report
Annual return. With made up date. 2012-01-25 View Report
Accounts. Accounts type total exemption full. 2011-09-01 View Report
Officers. Officer name: David Silverman. 2011-05-04 View Report
Officers. Officer name: Roy Abel Simpson. 2011-05-04 View Report
Annual return. With made up date full list shareholders. 2011-01-21 View Report
Accounts. Accounts type total exemption full. 2010-09-08 View Report
Annual return. With made up date full list shareholders. 2010-01-26 View Report
Officers. Change date: 2009-12-31. Officer name: Roman Lis. 2010-01-25 View Report
Officers. Change date: 2009-12-31. Officer name: David James Silverman. 2010-01-25 View Report
Officers. Change date: 2009-12-31. Officer name: Mr Daniel Gilbert Weinzweig. 2010-01-25 View Report
Officers. Officer name: Mr Philip Henry Vince. Change date: 2009-12-31. 2010-01-25 View Report
Officers. Officer name: John Monson Cruickshank. Change date: 2009-12-31. 2010-01-25 View Report
Accounts. Accounts type total exemption full. 2009-10-05 View Report
Annual return. Legacy. 2009-01-08 View Report
Accounts. Accounts type total exemption full. 2008-10-03 View Report
Annual return. Legacy. 2008-01-09 View Report