87 GOLDSMITHS ROW LIMITED - REDHILL


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

Description Filing date
Confirmation statement. Statement with updates. 2023-10-04 View Report
Accounts. Accounts type micro entity. 2023-08-16 View Report
Officers. Officer name: Savvas Stavrou. Appointment date: 2023-04-04. 2023-04-06 View Report
Officers. Termination date: 2023-04-04. Officer name: Sunshine Bertrand. 2023-04-06 View Report
Confirmation statement. Statement with no updates. 2022-10-18 View Report
Accounts. Accounts type micro entity. 2022-10-14 View Report
Confirmation statement. Statement with no updates. 2021-10-07 View Report
Accounts. Accounts type micro entity. 2021-09-10 View Report
Accounts. Accounts type micro entity. 2020-10-22 View Report
Confirmation statement. Statement with updates. 2020-09-25 View Report
Officers. Officer name: Mrs Vera Rode. Appointment date: 2018-06-08. 2020-09-25 View Report
Officers. Appointment date: 2018-06-08. Officer name: Mr Christoph Rode. 2020-09-25 View Report
Confirmation statement. Statement with no updates. 2020-09-07 View Report
Confirmation statement. Statement with no updates. 2019-09-30 View Report
Accounts. Accounts type micro entity. 2019-08-15 View Report
Confirmation statement. Statement with no updates. 2018-09-29 View Report
Accounts. Accounts type micro entity. 2018-08-05 View Report
Officers. Termination date: 2018-07-25. Officer name: Louise Nicol. 2018-08-05 View Report
Confirmation statement. Statement with no updates. 2017-10-30 View Report
Accounts. Accounts type micro entity. 2017-08-23 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Accounts. Accounts type dormant. 2016-07-23 View Report
Annual return. With made up date full list shareholders. 2015-11-01 View Report
Accounts. Accounts type dormant. 2015-08-01 View Report
Annual return. With made up date full list shareholders. 2014-11-06 View Report
Accounts. Accounts type dormant. 2014-08-05 View Report
Address. Change date: 2013-11-12. Old address: 87 Goldsmiths Row London E2 8QR. 2013-11-12 View Report
Accounts. Accounts type dormant. 2013-11-08 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Annual return. With made up date full list shareholders. 2012-11-12 View Report
Accounts. Accounts type dormant. 2012-08-20 View Report
Officers. Officer name: Louise Wringe. Change date: 2011-01-01. 2011-11-22 View Report
Annual return. With made up date full list shareholders. 2011-11-21 View Report
Officers. Officer name: Ms Sunshine Bertrand. 2011-11-18 View Report
Officers. Change date: 2010-01-01. Officer name: Peter Manfield. 2011-11-18 View Report
Annual return. With made up date full list shareholders. 2011-09-30 View Report
Accounts. Accounts type dormant. 2011-09-30 View Report
Restoration. Administrative restoration company. 2011-09-30 View Report
Gazette. Gazette dissolved compulsary. 2011-06-28 View Report
Gazette. Gazette notice compulsary. 2011-03-15 View Report
Officers. Officer name: Robert Hughes. 2010-10-22 View Report
Officers. Officer name: Robert Hughes. 2010-10-22 View Report
Accounts. Accounts type dormant. 2010-08-06 View Report
Annual return. With made up date full list shareholders. 2010-01-12 View Report
Officers. Officer name: Robert Hughes. Change date: 2009-12-01. 2010-01-12 View Report
Officers. Officer name: Jpcors Limited. 2010-01-12 View Report
Officers. Change date: 2009-12-01. Officer name: Peter Manfield. 2010-01-12 View Report
Officers. Officer name: Karin Frances Garms. Change date: 2009-12-01. 2010-01-12 View Report
Officers. Officer name: Louise Wringe. Change date: 2009-12-01. 2010-01-12 View Report
Accounts. Accounts type dormant. 2009-09-30 View Report