ST PANCRAS WAY PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

19/03/2419 March 2024 Registered office address changed from Suite 18, 95 Miles Road Mitcham CR4 3FH England to C/O Roc Accountancy C/O Roc Accountancy Old Rectory Building, Spinghead Road Northfleet Kent DA11 8HN on 2024-03-19

View Document

01/11/231 November 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

05/01/235 January 2023 Registered office address changed from 4 Princes Close Edgware Middlesex HA8 7QB to Suite 18, 95 Miles Road Mitcham CR4 3FH on 2023-01-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-06-12 with updates

View Document

26/11/2026 November 2020 31/10/19 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 23 HOLMES ROAD LONDON NW5 3AA UNITED KINGDOM

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116306410002

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR RUHEL MOHAMMED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUHEL MOHAMMED

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR AMIR ALI / 01/06/2019

View Document

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116306410001

View Document

18/10/1818 October 2018 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