London
N3 3HN
Registered Address | 272 Regents Park Road London N3 3HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew South 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
27 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
26 November 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 November 2018 | Cessation of Andrew John South as a person with significant control on 1 April 2017 (1 page) |
8 November 2018 | Notification of West Surrey Homes Limited as a person with significant control on 1 April 2017 (2 pages) |
8 November 2018 | Cessation of Jane South as a person with significant control on 1 April 2017 (1 page) |
8 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
5 November 2018 | Second filing of Confirmation Statement dated 21/10/2017 (4 pages) |
23 April 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
26 January 2018 | Second filing of Confirmation Statement dated 21/10/2016 (4 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Confirmation statement made on 21 October 2017 with updates
|
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 21 October 2016 with updates
|
3 January 2017 | Confirmation statement made on 21 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 May 2015 | Company name changed 27POINT1 LTD\certificate issued on 06/05/15
|
6 May 2015 | Change of name notice (2 pages) |
6 May 2015 | Change of name notice (2 pages) |
6 May 2015 | Company name changed 27POINT1 LTD\certificate issued on 06/05/15
|
10 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|