EALING 135 GROUP CIC

Company Documents

DateDescription
18/05/2518 May 2025 Appointment of Mrs Sereena Adams as a director on 2025-05-15

View Document

18/05/2518 May 2025 Notification of a person with significant control statement

View Document

18/05/2518 May 2025 Cessation of Barbara Marie Sylvester as a person with significant control on 2025-05-15

View Document

16/05/2516 May 2025 Termination of appointment of Barbara Marie Sylvester as a director on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Kai Jerome Jonathon Innocent as a director on 2025-01-21

View Document

14/03/2514 March 2025 Appointment of Ms Amy Patel as a director on 2025-01-21

View Document

14/03/2514 March 2025 Appointment of Mrs Katharine Rose Bedborough as a director on 2025-01-21

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

14/01/2514 January 2025 Termination of appointment of Stefano Alfonso Basurto as a director on 2025-01-08

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/03/247 March 2024 Notification of Barbara Marie Sylvester as a person with significant control on 2023-12-08

View Document

29/02/2429 February 2024 Appointment of Mr Kai Jerome Jonathon Innocent as a director on 2024-02-29

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

20/12/2320 December 2023 Cessation of Ching Chen Chu as a person with significant control on 2023-12-08

View Document

20/12/2320 December 2023 Termination of appointment of Ching Chen Chu as a director on 2023-12-08

View Document

20/12/2320 December 2023 Appointment of Mrs Barbara Marie Sylvester as a director on 2023-12-08

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-01-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

14/11/2214 November 2022 Notification of Ching Chen Chu as a person with significant control on 2022-09-22

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-01-31

View Document

21/09/2221 September 2022 Cessation of Beatrice Maccarrone as a person with significant control on 2022-09-20

View Document

21/09/2221 September 2022 Termination of appointment of Beatrice Maccarrone as a director on 2022-09-20

View Document

25/01/2225 January 2022 Appointment of Mr Philipp Breu as a secretary on 2021-11-16

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of Bandna Sood as a secretary on 2021-11-16

View Document

02/11/212 November 2021 Micro company accounts made up to 2021-01-31

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

18/01/2018 January 2020 SECRETARY APPOINTED MRS BANDNA SOOD

View Document

18/01/2018 January 2020 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY HODGE

View Document

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/09/1915 September 2019 CESSATION OF REBECCA LYNN GAULIN AS A PSC

View Document

15/09/1915 September 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA GAULIN

View Document

15/09/1915 September 2019 DIRECTOR APPOINTED MRS CHING CHEN CHU

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MRS SARA HELMY

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA HELMY

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARY HORESH

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

23/09/1823 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE RUSSELL

View Document

23/09/1823 September 2018 CESSATION OF CHARLOTTE ESTHER RUSSELL AS A PSC

View Document

08/04/188 April 2018 DIRECTOR APPOINTED MRS. REBECCA LYNN GAULIN

View Document

08/04/188 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LYNN GAULIN

View Document

24/03/1824 March 2018 APPOINTMENT TERMINATED, DIRECTOR KERRY-ANNE SMITH

View Document

24/03/1824 March 2018 REGISTERED OFFICE CHANGED ON 24/03/2018 FROM 19 BONCHURCH ROAD LONDON W13 9JE ENGLAND

View Document

24/03/1824 March 2018 CESSATION OF KERRY-ANNE ANNE SMITH AS A PSC

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED DR KIMBERLEY LOUISE HODGE

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY-ANNE ANNE SMITH / 29/10/2017

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ESTHER RUSSELL

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS CHARLOTTE ESTHER RUSSELL

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEOMIE COPELAND

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BARNES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR NATASHA GUPTA

View Document

23/08/1723 August 2017 REGISTERED OFFICE CHANGED ON 23/08/2017 FROM 156 MIDHURST ROAD WEST EALING LONDON W13 9TP

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MRS MARY HESTER HORESH

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

09/06/169 June 2016 DIRECTOR APPOINTED KERRY ANNE SMITH

View Document

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information