79 CRICKETFIELD ROAD LIMITED

Flat C Flat C, London, E5 8NR, England
StatusACTIVE
Company No.05287666
CategoryPrivate Limited Company
Incorporated16 Nov 2004
Age19 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

79 CRICKETFIELD ROAD LIMITED is an active private limited company with number 05287666. It was incorporated 19 years, 7 months, 19 days ago, on 16 November 2004. The company address is Flat C Flat C, London, E5 8NR, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Hollstein

Appointment date: 2022-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2022

Action Date: 27 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-27

Old address: 79a Cricketfield Road London E5 8NR

New address: Flat C Cricketfield Road London E5 8NR

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andreas Kyriacou

Termination date: 2021-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andreas Kyriacou

Termination date: 2021-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andreas Kyriacou

Cessation date: 2021-11-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Rebekah Mwikali Muinde

Appointment date: 2021-11-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Sep 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebekah Mwikali Muinde

Notification date: 2021-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sylvia Banafsheh Brook

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andreas Kyriacou

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andreas Kyriacou

Cessation date: 2021-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebekah Mwikali Muinde

Appointment date: 2021-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Nattali Wegrzyn

Termination date: 2021-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Nattali Wegrzyn

Cessation date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sylvia Banafsheh Brook

Appointment date: 2016-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beatrice Harriet Elspeth Weller

Termination date: 2016-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2015

Action Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Beatrice Harriet Elspeth Weller

Appointment date: 2010-07-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Tonia Serieux

Termination date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Nattali Wegrzyn

Appointment date: 2014-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Pontefract

Documents

View document PDF

Termination secretary company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Pontefract

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andreas Kyriacou

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Kyriacou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas David Pontefract

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2011

Action Date: 17 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Pontefract

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jamie Surman

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Surman

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 16 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Bernadette Tonia Serieux

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 23 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-23

Officer name: Jamie Michael Surman

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/11/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/01/05--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 13/01/05 from: wells house 80 upper street islington london N1 0NU

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed CC26 management company LTD\certificate issued on 22/12/04

Documents

View document PDF

Incorporation company

Date: 16 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPE AUTOS UK LTD

92 HORNBEAM COURT,SALFORD,M6 5FT

Number:11290121
Status:ACTIVE
Category:Private Limited Company

HEALTH2CARE LIMITED

BEYNON COTTAGE THE STREET,KENT,TN25 5PG

Number:09552024
Status:ACTIVE
Category:Private Limited Company

ILIFFE LTD

101 CRESCENT ROAD,COALVILLE,LE67 2BF

Number:10111080
Status:ACTIVE
Category:Private Limited Company

IMD ASSOCIATES LIMITED

35, SOUTH STREET 35, SOUTH STREET,KINROSS,KY13 9XA

Number:SC534092
Status:ACTIVE
Category:Private Limited Company

PRETTY LITTLE CLOTHING LIMITED

88C THE BAILGATE,LINCOLN,LN1 3AR

Number:07192924
Status:ACTIVE
Category:Private Limited Company

SUPER SOCCER SCHOOL LIMITED

HJRL & ASSOCIATES LIMITED,HATFIELD,AL10 9EW

Number:10572254
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source