Pyrgos
Limassol
Cy4529
Secretary Name | Arnos Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | Suite Am 59, Balfour Business Centre 390-392 High Ilford IG1 1BF |
Secretary Name | Mr John Henry Stephen Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 May 2008) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2 Trelake Road Trevarrick St. Austell Cornwall PL25 5NH |
Website | quick-sales.net |
---|
Registered Address | Suite Am 66, Balfour Business Centre 390-392 High Road Ilford IG1 1BF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
1.2k at £1 | Ppb Inc. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,174 |
Cash | £59,719 |
Current Liabilities | £115,979 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 April 2024 (6 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
24 April 2024 | Confirmation statement made on 22 April 2024 with no updates (3 pages) |
---|---|
20 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
27 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
26 April 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
15 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
18 January 2019 | Director's details changed for Mr. Petros Valko on 1 December 2018 (2 pages) |
18 January 2019 | Change of details for Mr. Petros Valko as a person with significant control on 1 December 2018 (2 pages) |
27 November 2018 | Secretary's details changed for Arnos Ltd on 15 November 2018 (1 page) |
27 November 2018 | Registered office address changed from Suite Am 66 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 66, Balfour Business Centre, 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 66 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Secretary's details changed for Arnos Ltd on 31 December 2014 (1 page) |
28 April 2015 | Secretary's details changed for Arnos Ltd on 31 December 2014 (1 page) |
23 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Secretary's details changed for Arnos Ltd on 7 December 2012 (2 pages) |
24 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Secretary's details changed for Arnos Ltd on 7 December 2012 (2 pages) |
24 April 2013 | Secretary's details changed for Arnos Ltd on 7 December 2012 (2 pages) |
28 December 2012 | Registered office address changed from 6 - 8 Underwood Street London N1 7JQ on 28 December 2012 (1 page) |
28 December 2012 | Registered office address changed from 6 - 8 Underwood Street London N1 7JQ on 28 December 2012 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Secretary's details changed for Arnos Ltd on 22 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Arnos Ltd on 22 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr. Petros Valko on 22 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mr. Petros Valko on 22 April 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
5 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
5 June 2009 | Director's change of particulars / petros valko / 05/06/2009 (1 page) |
5 June 2009 | Director's change of particulars / petros valko / 05/06/2009 (1 page) |
13 February 2009 | Appointment terminated secretary john hurst (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 41 a fore street st. Austell cornwall PL25 5PY (1 page) |
13 February 2009 | Appointment terminated secretary john hurst (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 41 a fore street st. Austell cornwall PL25 5PY (1 page) |
6 February 2009 | Director's change of particulars / petros valko / 15/10/2008 (2 pages) |
6 February 2009 | Director's change of particulars / petros valko / 15/10/2008 (2 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 22/04/08; full list of members (3 pages) |
6 November 2007 | Amended accounts made up to 31 December 2006 (6 pages) |
6 November 2007 | Amended accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 February 2006 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
14 February 2006 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
18 May 2005 | Return made up to 22/04/05; full list of members (2 pages) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 6-8 underwood street london N1 7JQ (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 6-8 underwood street london N1 7JQ (1 page) |
22 April 2004 | Incorporation (16 pages) |
22 April 2004 | Incorporation (16 pages) |