10308 Vilnius
Foreign
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2003) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Flexy Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2003(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2014) |
Correspondence Address | 17 Ensign House Admirals Way Canary Wharf London E14 9XQ |
Registered Address | 6 Beaufort Court Admirals Way Canary Wharf London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Jouni Kaitila 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,405 |
Cash | £21,218 |
Current Liabilities | £34,840 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
20 March 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (5 pages) |
2 May 2023 | Change of details for Mr Jouni Kaitila as a person with significant control on 2 May 2023 (2 pages) |
2 May 2023 | Director's details changed for Jouni Kaitila on 2 May 2023 (2 pages) |
28 April 2023 | Director's details changed for Jouni Kaitila on 28 April 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
9 February 2022 | Registered office address changed from 17 Ensign House Admirals Way Canary Wharf London E14 9XQ to 6 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 9 February 2022 (1 page) |
9 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
29 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
4 July 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
27 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 September 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
14 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 February 2014 | Termination of appointment of Flexy Secretaries Limited as a secretary (1 page) |
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Flexy Secretaries Limited as a secretary (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
11 March 2010 | Secretary's details changed for Flexy Secretaries Limited on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Jouni Kaitila on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Jouni Kaitila on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Jouni Kaitila on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Flexy Secretaries Limited on 1 October 2009 (1 page) |
11 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Flexy Secretaries Limited on 1 October 2009 (1 page) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
19 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
19 March 2009 | Return made up to 26/01/09; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
3 April 2008 | Director's change of particulars / jouni kaitila / 01/01/2008 (1 page) |
3 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
3 April 2008 | Director's change of particulars / jouni kaitila / 01/01/2008 (1 page) |
3 April 2008 | Return made up to 26/01/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 September 2006 | Return made up to 26/01/06; full list of members (2 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
7 September 2006 | Return made up to 26/01/06; full list of members (2 pages) |
7 September 2006 | Secretary's particulars changed (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 August 2005 | Return made up to 26/01/05; full list of members (2 pages) |
11 August 2005 | Return made up to 26/01/05; full list of members (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 6 beaufort court admirals way london E14 9XL (1 page) |
30 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
30 November 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 6 beaufort court admirals way london E14 9XL (1 page) |
26 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
26 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: dunlop house 23A spencer road new milton hampshire BH25 6BZ (1 page) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
29 November 2003 | Registered office changed on 29/11/03 from: dunlop house 23A spencer road new milton hampshire BH25 6BZ (1 page) |
8 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 26/01/03; full list of members (6 pages) |
14 November 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
14 November 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
17 September 2002 | Return made up to 26/01/02; full list of members
|
17 September 2002 | Return made up to 26/01/02; full list of members
|
12 September 2002 | Return made up to 26/01/01; full list of members
|
12 September 2002 | Return made up to 26/01/01; full list of members
|
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: hihton house station road new milton hampshire BH25 6HZ (1 page) |
23 May 2001 | Registered office changed on 23/05/01 from: hihton house station road new milton hampshire BH25 6HZ (1 page) |
30 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
30 November 2000 | Full accounts made up to 31 January 2000 (6 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: suite 10571 72 new bond street london W1Y 9DD (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: suite 10571 72 new bond street london W1Y 9DD (1 page) |
16 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2000 | Full accounts made up to 31 January 1999 (10 pages) |
15 May 2000 | Full accounts made up to 31 January 1999 (10 pages) |
28 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/01/99 (2 pages) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
2 December 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
17 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
17 March 1998 | Return made up to 26/01/98; no change of members (4 pages) |
19 February 1998 | Full accounts made up to 31 January 1997 (10 pages) |
19 February 1998 | Full accounts made up to 31 January 1997 (10 pages) |
14 March 1997 | Return made up to 26/01/97; change of members (6 pages) |
14 March 1997 | Return made up to 26/01/97; change of members (6 pages) |
12 June 1996 | Return made up to 26/01/96; full list of members (6 pages) |
12 June 1996 | Return made up to 26/01/96; full list of members (6 pages) |