9 WEST EATON PLACE (FLAT 1) LTD



Company Documents

DateDescription
19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Registered office address changed from Unit 7F Godalming Business Centre Woolsack Way Godalming Surrey GU7 1XW to 452 Manchester Road Stockport SK4 5DL on 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Secretary's details changed for Answerbuy Limited on 2020-02-03

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

Analyse these accounts
03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

Analyse these accounts
16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

Analyse these accounts
21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIZA HOLDINGS LIMITED

View Document

21/07/1721 July 2017 CESSATION OF ARSALAN ZARBAFI AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

Analyse these accounts
29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

Analyse these accounts
13/07/1513 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARSALAN ZARBAFI / 01/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

Analyse these accounts
12/07/1412 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document



30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

Analyse these accounts
04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

Analyse these accounts
08/08/128 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/07/1225 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1230 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/07/1111 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

30/04/1130 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM KINGSWAY HOUSE 123 GOLDSWORTH ROAD WOKING SURREY GU21 6LR

View Document

24/08/1024 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANSWERBUY LIMITED / 01/05/2010

View Document

30/04/1030 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM THE CLOCK HOUSE, 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

16/09/0916 September 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

11/03/0911 March 2009 PREVSHO FROM 31/07/2008 TO 30/04/2008

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/07/089 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company