55 COLMORE ROW TENANT LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Change of details for Anant Madhukar Yardi as a person with significant control on 2025-05-06

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2023-12-31

View Document

22/09/2422 September 2024 Notification of Anant Madhukar Yardi as a person with significant control on 2024-06-11

View Document

22/09/2422 September 2024 Cessation of Wework International Limited as a person with significant control on 2024-06-11

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

16/02/2416 February 2024 Termination of appointment of Natalie Leanne Lovett as a director on 2024-01-29

View Document

16/02/2416 February 2024 Appointment of Claudio Andrés Hidalgo Sáez as a director on 2024-01-29

View Document

26/01/2426 January 2024 Appointment of Ms Robyn Sarah Bremner as a director on 2024-01-18

View Document

26/01/2426 January 2024 Termination of appointment of Michael Depinho as a director on 2024-01-18

View Document

30/12/2330 December 2023 Accounts for a small company made up to 2022-12-31

View Document

10/11/2310 November 2023 Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 2023-11-10

View Document

04/07/234 July 2023 Register(s) moved to registered office address 10 York Road London SE1 7nd

View Document

04/05/234 May 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-04-25

View Document

04/05/234 May 2023 Termination of appointment of Mathieu Julien Nicolas Proust as a director on 2023-04-25

View Document

03/05/233 May 2023 Appointment of Darren Anthony Thomas Barnett as a secretary on 2023-04-25

View Document

03/05/233 May 2023 Appointment of Ms Natalie Leanne Lovett as a director on 2023-04-25

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

03/03/233 March 2023 Appointment of Michael Depinho as a director on 2023-02-17

View Document

03/03/233 March 2023 Termination of appointment of Justin Bradley Jones as a director on 2023-02-17

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

08/12/228 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

06/12/226 December 2022 Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

02/12/222 December 2022 Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH

View Document

19/10/2219 October 2022 Director's details changed for Justin Bradley Jones on 2022-08-06

View Document

11/10/2211 October 2022 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 10 York Road London SE1 7nd on 2022-10-11

View Document

11/10/2211 October 2022 Change of details for Wework International Limited as a person with significant control on 2022-10-11

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

11/11/2111 November 2021 Accounts for a small company made up to 2020-12-31

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / WEWORK INTERNATIONAL LIMITED / 01/11/2019

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM C/O LEGALINX LIMITED, ONE FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM JOSEPH SAFDIE / 23/08/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY YAZBECK / 25/07/2019

View Document

14/05/1914 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/1912 April 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

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