55 COLMORE ROW TENANT LIMITED
Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Change of details for Anant Madhukar Yardi as a person with significant control on 2025-05-06 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
22/11/2422 November 2024 | Accounts for a small company made up to 2023-12-31 |
22/09/2422 September 2024 | Notification of Anant Madhukar Yardi as a person with significant control on 2024-06-11 |
22/09/2422 September 2024 | Cessation of Wework International Limited as a person with significant control on 2024-06-11 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
16/02/2416 February 2024 | Termination of appointment of Natalie Leanne Lovett as a director on 2024-01-29 |
16/02/2416 February 2024 | Appointment of Claudio Andrés Hidalgo Sáez as a director on 2024-01-29 |
26/01/2426 January 2024 | Appointment of Ms Robyn Sarah Bremner as a director on 2024-01-18 |
26/01/2426 January 2024 | Termination of appointment of Michael Depinho as a director on 2024-01-18 |
30/12/2330 December 2023 | Accounts for a small company made up to 2022-12-31 |
10/11/2310 November 2023 | Termination of appointment of Darren Anthony Thomas Barnett as a secretary on 2023-11-10 |
04/07/234 July 2023 | Register(s) moved to registered office address 10 York Road London SE1 7nd |
04/05/234 May 2023 | Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-04-25 |
04/05/234 May 2023 | Termination of appointment of Mathieu Julien Nicolas Proust as a director on 2023-04-25 |
03/05/233 May 2023 | Appointment of Darren Anthony Thomas Barnett as a secretary on 2023-04-25 |
03/05/233 May 2023 | Appointment of Ms Natalie Leanne Lovett as a director on 2023-04-25 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
03/03/233 March 2023 | Appointment of Michael Depinho as a director on 2023-02-17 |
03/03/233 March 2023 | Termination of appointment of Justin Bradley Jones as a director on 2023-02-17 |
10/02/2310 February 2023 | Secretary's details changed for 7Side Secretarial Limited on 2023-01-16 |
08/12/228 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
06/12/226 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
06/12/226 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
06/12/226 December 2022 | Register(s) moved to registered inspection location C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
02/12/222 December 2022 | Register inspection address has been changed to C/O Legalinx Ltd Churchill House Churchill Way Cardiff CF10 2HH |
19/10/2219 October 2022 | Director's details changed for Justin Bradley Jones on 2022-08-06 |
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 |
11/10/2211 October 2022 | Change of details for Wework International Limited as a person with significant control on 2022-10-11 |
04/10/224 October 2022 | Full accounts made up to 2021-12-31 |
11/11/2111 November 2021 | Accounts for a small company made up to 2020-12-31 |
27/04/2027 April 2020 | PSC'S CHANGE OF PARTICULARS / WEWORK INTERNATIONAL LIMITED / 01/11/2019 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
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 |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM JOSEPH SAFDIE / 23/08/2019 |
25/07/1925 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY YAZBECK / 25/07/2019 |
14/05/1914 May 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019 |
12/04/1912 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/04/1912 April 2019 | CURRSHO FROM 30/04/2020 TO 31/12/2019 |
More Company Information
Recently Viewed
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