|
|
26 Aug 2025
|
26 Aug 2025
Confirmation statement made on 25 August 2025 with no updates
|
|
|
26 Aug 2024
|
26 Aug 2024
Confirmation statement made on 25 August 2024 with no updates
|
|
|
26 Aug 2024
|
26 Aug 2024
Registered office address changed from 28 Elizabeth Mews London NW3 4UH England to 27 Elizabeth Mews London NW3 4UH on 26 August 2024
|
|
|
10 Sep 2023
|
10 Sep 2023
Change of details for Sherlock Interiors Contracting Ltd as a person with significant control on 1 January 2023
|
|
|
10 Sep 2023
|
10 Sep 2023
Confirmation statement made on 25 August 2023 with updates
|
|
|
31 Aug 2022
|
31 Aug 2022
Director's details changed for Mr Michael John Pearson on 1 January 2020
|
|
|
31 Aug 2022
|
31 Aug 2022
Confirmation statement made on 25 August 2022 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Registered office address changed from 28 28 Cromer Villas Road Southfields London SW18 1PN United Kingdom to 28 Elizabeth Mews London NW3 4UH on 21 April 2022
|
|
|
04 Mar 2022
|
04 Mar 2022
Registered office address changed from 27 Elizabeth Mews London NW3 4UH England to 28 28 Cromer Villas Road Southfields London SW18 1PN on 4 March 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Registered office address changed from 64-66 Old Street London EC1V 9AN England to 27 Elizabeth Mews London NW3 4UH on 11 January 2022
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 25 August 2021 with no updates
|
|
|
01 Sep 2020
|
01 Sep 2020
Confirmation statement made on 25 August 2020 with no updates
|
|
|
31 Aug 2019
|
31 Aug 2019
Confirmation statement made on 25 August 2019 with no updates
|
|
|
06 Sep 2018
|
06 Sep 2018
Confirmation statement made on 25 August 2018 with no updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 25 August 2017 with no updates
|
|
|
30 Jan 2017
|
30 Jan 2017
Registered office address changed from 20/22 Vestry Street London N1 7RE to 64-66 Old Street London EC1V 9AN on 30 January 2017
|