Download leads from Nexok and grow your business. Find out more

85 Shirland Road Limited

Documents

Total Documents60
Total Pages308

Filing History

31 December 2023Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London England W1U 6UE to 85 Shirland Road London W9 2EL on 31 December 2023
30 October 2023Micro company accounts made up to 31 January 2023
26 October 2023Confirmation statement made on 26 October 2023 with no updates
30 October 2022Confirmation statement made on 26 October 2022 with no updates
18 October 2022Micro company accounts made up to 31 January 2022
1 November 2021Termination of appointment of Karen Butler as a director on 31 October 2021
26 October 2021Statement of capital following an allotment of shares on 1 February 2021
  • GBP 4
26 October 2021Cessation of Karen Butler as a person with significant control on 22 June 2021
26 October 2021Confirmation statement made on 26 October 2021 with updates
25 October 2021Micro company accounts made up to 31 January 2021
28 January 2021Micro company accounts made up to 31 January 2020
22 January 2021Confirmation statement made on 21 January 2021 with no updates
22 January 2020Confirmation statement made on 21 January 2020 with no updates
29 October 2019Micro company accounts made up to 31 January 2019
22 January 2019Confirmation statement made on 21 January 2019 with no updates
29 October 2018Micro company accounts made up to 31 January 2018
22 January 2018Confirmation statement made on 21 January 2018 with no updates
17 October 2017Total exemption full accounts made up to 31 January 2017
17 October 2017Total exemption full accounts made up to 31 January 2017
23 January 2017Confirmation statement made on 21 January 2017 with updates
23 January 2017Confirmation statement made on 21 January 2017 with updates
3 October 2016Total exemption small company accounts made up to 31 January 2016
3 October 2016Total exemption small company accounts made up to 31 January 2016
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
13 October 2015Total exemption small company accounts made up to 31 January 2015
13 October 2015Total exemption small company accounts made up to 31 January 2015
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
16 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3
2 October 2014Total exemption small company accounts made up to 31 January 2014
2 October 2014Total exemption small company accounts made up to 31 January 2014
17 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
17 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
17 October 2013Total exemption small company accounts made up to 31 January 2013
17 October 2013Total exemption small company accounts made up to 31 January 2013
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
12 February 2013Annual return made up to 21 January 2013 with a full list of shareholders
15 October 2012Total exemption full accounts made up to 31 January 2012
15 October 2012Total exemption full accounts made up to 31 January 2012
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders
27 September 2011Total exemption full accounts made up to 31 January 2011
27 September 2011Total exemption full accounts made up to 31 January 2011
18 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011
18 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders
24 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 3
24 February 2010Statement of capital following an allotment of shares on 12 February 2010
  • GBP 3
4 February 2010Appointment of Kirit Shah as a director
4 February 2010Appointment of Karen Butler as a director
4 February 2010Appointment of Kirit Shah as a director
4 February 2010Appointment of Karen Butler as a director
25 January 2010Termination of appointment of Graham Cowan as a director
25 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 January 2010
25 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 25 January 2010
25 January 2010Termination of appointment of Graham Cowan as a director
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing