London
SW7 4EF
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Www.Abacus.co.uk Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 September 2009) |
Correspondence Address | 70 High Street Sunninghill Ascot SL5 9NN |
Registered Address | 19 Vincent Gardens London NW2 7RJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Dagmar Halubova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,519 |
Cash | £3,417 |
Current Liabilities | £27,385 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
31 July 2020 | Registered office address changed from International House 142 Cromwell Road London SW7 4EF England to 19 Vincent Gardens London NW2 7RJ on 31 July 2020 (1 page) |
---|---|
8 June 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
17 May 2019 | Registered office address changed from 29 Chatsworth Road London NW2 4BJ to International House 142 Cromwell Road London SW7 4EF on 17 May 2019 (1 page) |
16 May 2019 | Director's details changed for Miss Dagmar Holub on 10 April 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
3 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Miss Dagmar Holubova on 29 December 2014 (2 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Miss Dagmar Holubova on 29 December 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 May 2014 | Director's details changed for Miss Dagmar Holubova on 1 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Director's details changed for Miss Dagmar Holubova on 1 May 2014 (2 pages) |
13 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Registered office address changed from 72 Riggindale Road London SW16 1QJ England on 13 May 2014 (1 page) |
13 May 2014 | Registered office address changed from 72 Riggindale Road London SW16 1QJ England on 13 May 2014 (1 page) |
13 May 2014 | Director's details changed for Miss Dagmar Holubova on 1 May 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Miss Dagmar Holubova on 19 March 2012 (2 pages) |
24 April 2012 | Director's details changed for Miss Dagmar Holubova on 19 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Miss Dagmar Holubova on 19 March 2012 (2 pages) |
24 April 2012 | Director's details changed for Miss Dagmar Holubova on 19 March 2012 (2 pages) |
16 February 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
16 February 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Registered office address changed from 61 Herne Hill London SE24 9NE United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 61 Herne Hill London SE24 9NE United Kingdom on 24 November 2011 (1 page) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Miss Dagmar Holubova on 3 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Director's details changed for Miss Dagmar Holubova on 3 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Miss Dagmar Holubova on 3 May 2011 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Miss Dagmar Holubova on 22 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Miss Dagmar Holubova on 22 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Miss Dagmar Holubova on 22 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Miss Dagmar Holubova on 22 April 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 September 2009 | Registered office changed on 25/09/2009 from 70 high street sunninghill ascot (1 page) |
25 September 2009 | Registered office changed on 25/09/2009 from 70 high street sunninghill ascot (1 page) |
5 September 2009 | Appointment terminated secretary www.abacus.co.uk LIMITED (1 page) |
5 September 2009 | Appointment terminated secretary www.abacus.co.uk LIMITED (1 page) |
24 April 2009 | Director's change of particulars / dagmar holubova / 01/11/2008 (1 page) |
24 April 2009 | Director's change of particulars / dagmar holubova / 01/11/2008 (1 page) |
24 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 August 2008 | Director's change of particulars / dagmar halubova / 11/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / dagmar halubova / 11/08/2008 (1 page) |
16 May 2008 | Company name changed sx LTD\certificate issued on 20/05/08 (2 pages) |
16 May 2008 | Company name changed sx LTD\certificate issued on 20/05/08 (2 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: www.buy-this-company-name.com suite b, 29 harley street london london W1G 9QR (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | New director appointed (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: www.buy-this-company-name.com suite b, 29 harley street london london W1G 9QR (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Ad 12/12/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New secretary appointed (1 page) |
12 December 2005 | Ad 12/12/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | New secretary appointed (1 page) |
22 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 22/04/05; full list of members (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
15 March 2004 | Incorporation (8 pages) |
15 March 2004 | Incorporation (8 pages) |