F1 109 ROXETH GREEN LTD

21 Lampard Grove, London, N16 6XA, United Kingdom
StatusACTIVE
Company No.12507442
CategoryPrivate Limited Company
Incorporated10 Mar 2020
Age4 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

F1 109 ROXETH GREEN LTD is an active private limited company with number 12507442. It was incorporated 4 years, 3 months, 29 days ago, on 10 March 2020. The company address is 21 Lampard Grove, London, N16 6XA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 125074420003

Charge creation date: 2023-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 125074420004

Charge creation date: 2023-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 125074420001

Charge creation date: 2023-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 125074420002

Charge creation date: 2023-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Fink

Appointment date: 2023-02-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Fink

Notification date: 2023-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leah Fink

Termination date: 2023-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leah Fink

Cessation date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pinchos Fink

Cessation date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leah Fink

Notification date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pinchos Fink

Termination date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leah Fink

Appointment date: 2021-12-01

Documents

View document PDF

Certificate change of name company

Date: 25 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 54 axminster LTD\certificate issued on 25/11/21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Certificate change of name company

Date: 28 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 137 catford hill LIMITED\certificate issued on 28/10/21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Incorporation company

Date: 10 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTAINABLE TREASURES LTD

35 HANWORTH ROAD,HAMPTON,TW12 3DH

Number:08216046
Status:ACTIVE
Category:Private Limited Company

CLOGHAN GARDENS MANAGEMENT COMPANY LIMITED

561 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3LP

Number:NI046497
Status:ACTIVE
Category:Private Limited Company

JUMMY STORE LTD

13C SPRAY STREET,WOOLWICH,SE18 6AG

Number:09485052
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LALAROS HOLDINGS LIMITED

FLAT 96, NAXOS BUILDING,LONDON,E14 8LE

Number:11971699
Status:ACTIVE
Category:Private Limited Company

MC LONDON TRADING LTD

109 CAMDEN HIGH STREET,LONDON,NW1 7JN

Number:10300661
Status:ACTIVE
Category:Private Limited Company

PALM PH LTD

FLAT 49, CANTERBURY HOUSE,LONDON,SE1 7LW

Number:10459159
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