40 Clyston Street
London
SW8 4TA
Registered Address | 7 Dorking Road Tadworth KT20 5SQ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 1 day from now) |
15 August 2023 | Registered office address changed from Radius House 51 Clarendon Road Watford WD17 1HP England to 18 Corben Mews 40 Clyston Street London SW8 4TA on 15 August 2023 (1 page) |
---|---|
15 August 2023 | Change of details for Mr James Timothy Noske as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | Director's details changed for Mr James Timothy Noske on 15 August 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
26 June 2022 | Director's details changed for Mr James Timothy Noske on 26 June 2022 (2 pages) |
26 June 2022 | Change of details for Mr James Timothy Noske as a person with significant control on 26 June 2022 (2 pages) |
26 June 2022 | Director's details changed for Mr James Timothy Noske on 26 June 2022 (2 pages) |
26 June 2022 | Registered office address changed from 51 Radius House, 51 Clarendon Road Watford WD17 1HP England to Radius House 51 Clarendon Road Watford WD17 1HP on 26 June 2022 (1 page) |
24 June 2022 | Change of details for Mr James Timothy Noske as a person with significant control on 24 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Mr James Timothy Noske on 24 June 2022 (2 pages) |
24 June 2022 | Registered office address changed from 2 Stamford Square London SW15 2BF England to 51 Radius House, 51 Clarendon Road Watford WD17 1HP on 24 June 2022 (1 page) |
11 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
19 February 2021 | Change of details for Mr James Timothy Noske as a person with significant control on 19 February 2021 (2 pages) |
19 February 2021 | Director's details changed for Mr James Timothy Noske on 19 February 2021 (2 pages) |
19 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
16 November 2020 | Change of details for Mr James Timothy Noske as a person with significant control on 16 November 2020 (2 pages) |
16 November 2020 | Director's details changed for Mr James Timothy Noske on 16 November 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
17 September 2019 | Change of details for Mr James Timothy Noske as a person with significant control on 17 September 2019 (2 pages) |
17 September 2019 | Director's details changed for Mr James Timothy Noske on 17 September 2019 (2 pages) |
23 May 2019 | Registered office address changed from 3 Cheyne Close Amersham United Kingdom HP6 5LT United Kingdom to 2 Stamford Square London SW15 2BF on 23 May 2019 (1 page) |
17 May 2019 | Incorporation Statement of capital on 2019-05-17
|