Sopers Road
Cuffley
EN6 4SG
Registered Address | Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Parish | Northaw and Cuffley |
Ward | Northaw and Cuffley |
Built Up Area | Cuffley |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 February 2024 | Application to strike the company off the register (1 page) |
---|---|
5 September 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
6 June 2023 | Notification of Russell Murch as a person with significant control on 6 June 2023 (2 pages) |
6 June 2023 | Cessation of Robert Patrick Murch as a person with significant control on 6 June 2023 (1 page) |
6 June 2023 | Confirmation statement made on 6 June 2023 with updates (5 pages) |
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
7 July 2022 | Registered office address changed from Regal House 1138 High Road Whetstone London N20 0RA United Kingdom to Cuffley Place Office Suite 112 Sopers Road Cuffley EN6 4SG on 7 July 2022 (1 page) |
27 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
20 January 2022 | Registered office address changed from Reliance Wharf, 2-10 Hertford Road, London Hertford Road London N1 5ET England to Regal House 1138 High Road Whetstone London N20 0RA on 20 January 2022 (1 page) |
22 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
10 May 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
22 April 2021 | Registered office address changed from 19 Amies Street London SW11 2JL England to Reliance Wharf, 2-10 Hertford Road, London Hertford Road London N1 5ET on 22 April 2021 (1 page) |
9 February 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
9 February 2021 | Registered office address changed from Victoria House Unit G2 1 Leonard Circus 64 Paul Street London EC2A 4DQ England to 19 Amies Street London SW11 2JL on 9 February 2021 (1 page) |
1 October 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 July 2019 (7 pages) |
16 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
8 April 2019 | Registered office address changed from 19 Amies Street London SW11 2JL United Kingdom to Victoria House Unit G2 1 Leonard Circus 64 Paul Street London EC2A 4DQ on 8 April 2019 (1 page) |
11 July 2018 | Incorporation Statement of capital on 2018-07-11
|