26 EAST TENTER STREET MANAGEMENT LTD

266 Kingsland Road, London, E8 4DG, England
StatusACTIVE
Company No.07767560
CategoryPrivate Limited Company
Incorporated08 Sep 2011
Age12 years, 10 months
JurisdictionEngland Wales

SUMMARY

26 EAST TENTER STREET MANAGEMENT LTD is an active private limited company with number 07767560. It was incorporated 12 years, 10 months ago, on 08 September 2011. The company address is 266 Kingsland Road, London, E8 4DG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Daniel Spital

Termination date: 2019-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 12 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pierre-Emmanuel Pomès

Notification date: 2018-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Daniel Spital

Cessation date: 2019-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre- Emmanuel Pomès

Appointment date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Aug 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Managed Exit Limited

Appointment date: 2018-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2018

Action Date: 28 May 2018

Category: Address

Type: AD01

Change date: 2018-05-28

Old address: C/O Haus Block Management 2 Kingsland Road London E8 4DG

New address: 266 Kingsland Road London E8 4DG

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hlh Accountants Limited

Termination date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Gyles

Termination date: 2017-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-10

Old address: Flat 1 26 East Tenter Street London E1 8DN

New address: C/O Haus Block Management 2 Kingsland Road London E8 4DG

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Apr 2015

Action Date: 04 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hlh Accountants Limited

Appointment date: 2015-01-04

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Incorporation company

Date: 08 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTHONY BROWN ELECTRICAL LTD

12-13 HEWORTH ROAD,WASHINGTON,NE37 2PY

Number:11132535
Status:ACTIVE
Category:Private Limited Company

INFUSION NEWCASTLE LTD

UNIT 1,NEWCASTLE UPON TYNE,NE1 4SF

Number:11185486
Status:ACTIVE
Category:Private Limited Company

JORDAN'S JOINERY LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11454867
Status:ACTIVE
Category:Private Limited Company

PLANET BEAUTY GLASGOW LTD

9 HARDGATE PATH,GLASGOW,G51 4XH

Number:SC489813
Status:ACTIVE
Category:Private Limited Company

RACHEL KING LTD

30 MERRICK ROAD,SOMERSET,BA6 9AT

Number:04705749
Status:ACTIVE
Category:Private Limited Company

THE ADVENTURE WAREHOUSE LTD

2 WELLMAN AVENUE,WREXHAM,LL11 5HX

Number:09841757
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