LONDON SUBWAY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
29/01/2529 January 2025 | Registered office address changed from 4th Floor Blackwell House Guildhall Yard London EC2V 5AE England to Blackwell House Guildhall Yard London EC2V 5AE on 2025-01-29 |
16/01/2516 January 2025 | Director's details changed for Mr Charles Stewart on 2024-11-09 |
04/10/244 October 2024 | Accounts for a small company made up to 2023-12-31 |
20/09/2420 September 2024 | Satisfaction of charge 065497170003 in full |
21/05/2421 May 2024 | Termination of appointment of Gerald Lane as a secretary on 2024-03-28 |
21/05/2421 May 2024 | Appointment of Mrs Fan Zhang as a secretary on 2024-05-18 |
21/05/2421 May 2024 | Confirmation statement made on 2024-03-31 with updates |
27/11/2327 November 2023 | Appointment of Mr Charles Stewart as a director on 2023-04-03 |
06/10/236 October 2023 | Accounts for a small company made up to 2022-12-31 |
16/04/2316 April 2023 | Statement of capital following an allotment of shares on 2023-04-16 |
02/04/232 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
13/03/2313 March 2023 | Registered office address changed from 3rd Floor 21-22 Warwick Street London W1B 5NF to 4th Floor Blackwell House Guildhall Yard London EC2V 5AE on 2023-03-13 |
12/01/2312 January 2023 | Satisfaction of charge 065497170002 in full |
21/11/2221 November 2022 | Registration of charge 065497170003, created on 2022-11-14 |
05/10/225 October 2022 | Accounts for a small company made up to 2021-12-31 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with updates |
15/06/2115 June 2021 | Sub-division of shares on 2021-03-27 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
21/12/1921 December 2019 | DISS40 (DISS40(SOAD)) |
18/12/1918 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
03/12/193 December 2019 | FIRST GAZETTE |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
05/03/195 March 2019 | NOTIFICATION OF PSC STATEMENT ON 05/03/2019 |
05/03/195 March 2019 | CESSATION OF LONDON FRANCHISE DEVELOPMENTS LIMITED AS A PSC |
02/10/182 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
03/04/183 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065497170002 |
08/09/178 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
08/08/168 August 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
13/04/1613 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
14/07/1514 July 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
07/04/157 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
18/06/1418 June 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
07/04/147 April 2014 | DIRECTOR APPOINTED MR FARRIS HAMED ALNAQEEB |
01/04/141 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
18/06/1318 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/05/133 May 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
04/04/134 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
13/08/1213 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 |
14/04/1214 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
21/10/1121 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 |
18/07/1118 July 2011 | AUDITOR'S RESIGNATION |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HAMED AL-NAQEEB / 18/05/2011 |
18/05/1118 May 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
22/09/1022 September 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
24/08/1024 August 2010 | APPOINTMENT TERMINATED, SECRETARY SHERRARDS COMPANY SECRETARIAL LIMITED |
13/08/1013 August 2010 | SECRETARY APPOINTED GERALD LANE |
07/06/107 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
24/10/0924 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
13/10/0913 October 2009 | PREVSHO FROM 31/03/2009 TO 31/12/2008 |
04/08/094 August 2009 | DISS40 (DISS40(SOAD)) |
03/08/093 August 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
28/07/0928 July 2009 | FIRST GAZETTE |
06/06/086 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/03/0831 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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