GARDEN SUBURB COMMUNITY LIBRARY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-04-05

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

16/12/2316 December 2023 Appointment of Ms Sonia Hitchcock as a director on 2023-10-27

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

20/07/2320 July 2023 Registered office address changed from 66 66 Hampstead Way London NW11 7XX England to 66 Hampstead Way London NW11 7XX on 2023-07-20

View Document

14/07/2314 July 2023 Termination of appointment of Jonathan Salis Daiches Seres as a director on 2023-07-04

View Document

30/06/2330 June 2023 Registered office address changed from 18 Heathfielde Lyttelton Road London N2 0EE England to 66 66 Hampstead Way London NW11 7XX on 2023-06-30

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

30/12/1930 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

09/01/199 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

08/01/188 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR MARC FREDERICK REGINALD HULL

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 3 RAEBURN CLOSE LONDON NW11 6UE

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SALIS DAICHES SERES / 17/05/2017

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDPATH

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR EVA JACOBS

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MS HELENA HANA BENES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/08/155 August 2015 24/07/15 NO MEMBER LIST

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR MICHAEL WILLIAM GERRANS RIDPATH

View Document

09/06/159 June 2015 DIRECTOR APPOINTED MR PAUL IAN HARRIS

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/12/149 December 2014 PREVEXT FROM 31/03/2014 TO 05/04/2014

View Document

31/07/1431 July 2014 24/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MS HENRIETTA ANNE COLCHESTER

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/01/1410 January 2014 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

01/08/131 August 2013 24/07/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/11/127 November 2012 DIRECTOR APPOINTED MR ROBIN MARKS

View Document

02/10/122 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/122 October 2012 ADOPT ARTICLES 22/09/2012

View Document

24/07/1224 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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