1701 LIMITED - NORWICH


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Confirmation statement. Statement with no updates. 2023-11-08 View Report
Officers. Change date: 2023-11-07. Officer name: Mrs Suzanne Marie Venables. 2023-11-08 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-11-14 View Report
Accounts. Accounts type total exemption full. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2021-11-22 View Report
Confirmation statement. Statement with no updates. 2020-11-11 View Report
Accounts. Accounts type total exemption full. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2019-11-29 View Report
Accounts. Accounts type total exemption full. 2019-10-22 View Report
Confirmation statement. Statement with updates. 2018-11-21 View Report
Accounts. Accounts type total exemption full. 2018-08-30 View Report
Address. Old address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom. New address: Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR. Change date: 2018-03-21. 2018-03-21 View Report
Persons with significant control. Change date: 2018-03-06. Psc name: Mr Kenneth Venables. 2018-03-13 View Report
Address. Old address: 20 st Andrews Business Park Norwich Norfolk NR7 0HR. New address: Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR. Change date: 2018-03-13. 2018-03-13 View Report
Persons with significant control. Psc name: Suzanne Marie Venables. Change date: 2018-03-06. 2018-03-13 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Accounts. Accounts type total exemption full. 2017-11-13 View Report
Confirmation statement. Statement with updates. 2016-11-24 View Report
Accounts. Accounts type total exemption small. 2016-07-18 View Report
Officers. Appointment date: 2016-01-01. Officer name: Mrs Suzanne Marie Venables. 2016-03-16 View Report
Annual return. With made up date full list shareholders. 2015-12-10 View Report
Accounts. Accounts type total exemption small. 2015-07-07 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Accounts. Change account reference date company current extended. 2014-05-19 View Report
Address. Change date: 2014-03-21. Old address: 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS England. 2014-03-21 View Report
Incorporation. Capital: GBP 100 2013-11-07 View Report