08020906 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-04-30

View Document

15/08/2515 August 2025 NewAdministrative restoration application

View Document

15/08/2515 August 2025 NewCertificate of change of name

View Document

15/08/2515 August 2025 NewRegistered office address changed from PO Box 4385 08020906 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2025-08-15

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Registered office address changed to PO Box 4385, 08020906 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-12

View Document

31/12/2431 December 2024 Termination of appointment of Broughton Secretaries Limited as a secretary on 2024-12-31

View Document

21/03/2421 March 2024 Termination of appointment of Elena Polycarpou as a director on 2024-02-09

View Document

21/03/2421 March 2024 Appointment of Ms Louna Eleni Rotsa as a director on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Appointment of Mrs Elena Polycarpou as a director on 2023-11-07

View Document

14/11/2314 November 2023 Termination of appointment of Andriana Charalambous as a director on 2023-11-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM CHESTERFIELD HOUSE 207 OLD MARYLEBONE ROAD LONDON NW1 5QP

View Document

04/03/194 March 2019 CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MRS ANNITA LEONIDOU

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELENA GABRIEL

View Document

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

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MRS CHAROULLA NEOFYTOU

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

02/03/162 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/06/1518 June 2015 ADOPT ARTICLES 03/06/2015

View Document

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

View Accounts

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MS ELENA GABRIEL

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 30 WOBURN PLACE SUITE 95 LONDON WC1H 0JR

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR OLEKSANDR POLIAK

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR OLEKSANDR POLIAK

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR ERIKA AKMENKALNE

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 248 DEANSGATE MANCHESTER M3 4EN ENGLAND

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MS ERIKA AKMENKALNE

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR YULIA LOBANOVA

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR ERIKA AKMENKALNE

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM SUITE 95 30 WOBURN PLACE LONDON WC1H 0JR

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MRS YULIA LOBANOVA

View Document

09/04/149 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/125 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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