London
SW14 7LN
Secretary Name | Mark Garcia Oliver |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2005(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Managing Direct |
Correspondence Address | 6 Wayside London SW14 7LN |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2005(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Registered Address | 134 Palewell Park London SW14 8JH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
2 at £1 | Maria Soledad Nasi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,266 |
Cash | £974 |
Current Liabilities | £3,904 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
24 January 2024 | Change of details for Ms Maria Soledad Nasi as a person with significant control on 24 January 2024 (2 pages) |
---|---|
24 January 2024 | Director's details changed for Maria Soledad Nasi on 24 January 2024 (2 pages) |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
12 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
12 July 2023 | Registered office address changed from 6 Wayside London SW14 7LN England to 134 Palewell Park London SW14 8JH on 12 July 2023 (1 page) |
7 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
22 April 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
25 August 2015 | Registered office address changed from 102 Fulham Palace Road London W6 9PL to 6 Wayside London SW14 7LN on 25 August 2015 (1 page) |
25 August 2015 | Registered office address changed from 102 Fulham Palace Road London W6 9PL to 6 Wayside London SW14 7LN on 25 August 2015 (1 page) |
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
20 May 2015 | Registered office address changed from 8 Quarles Park Road Romford RM6 4DE to 102 Fulham Palace Road London W6 9PL on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 8 Quarles Park Road Romford RM6 4DE to 102 Fulham Palace Road London W6 9PL on 20 May 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
11 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
5 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Maria Soledad Nasi on 1 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Maria Soledad Nasi on 1 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mark Garcia Oliver on 1 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Mark Garcia Oliver on 1 July 2010 (1 page) |
6 July 2010 | Director's details changed for Maria Soledad Nasi on 1 July 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mark Garcia Oliver on 1 July 2010 (1 page) |
25 May 2010 | Registered office address changed from 10 Marlborough Buildings Bath BA1 2LX United Kingdom on 25 May 2010 (1 page) |
25 May 2010 | Registered office address changed from 10 Marlborough Buildings Bath BA1 2LX United Kingdom on 25 May 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 05/07/09; full list of members (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 10 marlborough buildings bath BA1 2LX (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from 10 marlborough buildings bath BA1 2LX (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Location of debenture register (1 page) |
24 November 2008 | Director's change of particulars / maria nasi / 22/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / mark garcia oliver / 22/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / mark garcia oliver / 22/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from studio 3 15 the circus bath BA1 2ES (1 page) |
24 November 2008 | Director's change of particulars / maria nasi / 22/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from studio 3 15 the circus bath BA1 2ES (1 page) |
28 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
28 July 2008 | Location of debenture register (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from studio 3 15 the circus bath BA1 2ES (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from studio 3 15 the circus bath BA1 2ES (1 page) |
28 July 2008 | Location of register of members (1 page) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 44 st catherines court maritime quarter swansea SA1 1SD (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 44 st catherines court maritime quarter swansea SA1 1SD (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
22 November 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
24 September 2007 | Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page) |
23 September 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
23 September 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
18 September 2007 | Accounting reference date extended from 31/12/06 to 31/07/07 (1 page) |
18 September 2007 | Accounting reference date extended from 31/12/06 to 31/07/07 (1 page) |
29 August 2007 | Secretary's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
29 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Location of debenture register (1 page) |
29 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
29 August 2007 | Location of debenture register (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
21 November 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
14 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
12 July 2005 | Company name changed budget solutions LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed budget solutions LIMITED\certificate issued on 12/07/05 (2 pages) |
5 July 2005 | Incorporation (9 pages) |
5 July 2005 | Incorporation (9 pages) |