1642 LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/04/249 April 2024 Registered office address changed from C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 1st Floor, Sage Brent Alperton Lane Wembley HA0 1DX on 2024-04-09

View Document

09/04/249 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

15/01/2415 January 2024 Certificate of change of name

View Document

15/01/2415 January 2024 Change of name notice

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

08/04/228 April 2022 Termination of appointment of Helen Ruth Teague as a secretary on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Helen Ruth Teague as a director on 2022-04-08

View Document

08/04/228 April 2022 Appointment of Mr Zuhair Alzahr as a director on 2022-04-08

View Document

06/08/216 August 2021 Change of details for Ms Helen Ruth Teague as a person with significant control on 2019-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

04/08/214 August 2021 Cessation of Helen Ruth Teague as a person with significant control on 2016-04-06

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

06/08/206 August 2020 CESSATION OF DAWN ROMA FRENCH AS A PSC

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN FRENCH

View Document

30/08/1930 August 2019 CESSATION OF DAWN ROMA FRENCH AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN RUTH TEAGUE

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN FRENCH

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, NO UPDATES

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 18 PRINCES STREET NORWICH NORFOLK NR3 1AE

View Document

13/08/1513 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/08/1412 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/08/1412 August 2014 SAIL ADDRESS CREATED

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RUTH TEAGUE / 23/06/2014

View Document

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN RUTH TEAGUE / 23/06/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RUTH TEAGUE / 31/03/2013

View Document

10/09/1310 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN RUTH TEAGUE / 31/03/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

17/08/1217 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN RUTH TEAGUE / 17/08/2012

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RUTH TEAGUE / 17/08/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/10/1125 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

09/08/109 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN ROMA FRENCH / 01/08/2010

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

02/10/092 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN FRENCH / 01/03/2009

View Document

02/06/092 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAWN FRENCH / 01/07/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HELEN TEAGUE / 01/07/2008

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information