London
E15 4EN
Secretary Name | Miss Sandrine Alpha |
---|---|
Status | Current |
Appointed | 26 March 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 50 Holness Road London E15 4EN |
Secretary Name | Mr Kaziu Gill |
---|---|
Status | Resigned |
Appointed | 01 November 2011(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 December 2016) |
Role | Company Director |
Correspondence Address | 50 Holness Road London E15 4EN |
Director Name | London 1st Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Secretary Name | London 1st Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Website | www.mbryonik.com |
---|
Registered Address | 50 Holness Road London E15 4EN |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
1 at £1 | Thomas Szirtes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,187 |
Cash | £47,479 |
Current Liabilities | £27,622 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (3 weeks, 4 days from now) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
10 July 2017 | Confirmation statement made on 1 June 2017 with no updates (3 pages) |
22 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 5 April 2016 to 31 March 2016 (1 page) |
21 December 2016 | Termination of appointment of Kaziu Gill as a secretary on 21 December 2016 (1 page) |
9 September 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 December 2015 | Micro company accounts made up to 5 April 2015 (1 page) |
21 December 2015 | Micro company accounts made up to 5 April 2015 (1 page) |
7 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
1 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
10 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
4 January 2013 | Company name changed mbyronik LIMITED\certificate issued on 04/01/13
|
31 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
11 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
22 November 2011 | Appointment of Mr Kaziu Gill as a secretary (1 page) |
26 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Registered office address changed from , 40C Holland Road, London, W14 8BB on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from , 40C Holland Road, London, W14 8BB on 7 April 2011 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
15 November 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
6 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
22 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
22 December 2009 | Total exemption full accounts made up to 5 April 2009 (9 pages) |
13 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
13 November 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
13 November 2008 | Total exemption full accounts made up to 5 April 2008 (9 pages) |
15 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
13 June 2008 | Appointment terminated secretary london 1ST secretaries LTD (1 page) |
5 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
5 December 2007 | Total exemption full accounts made up to 5 April 2007 (9 pages) |
9 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
4 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
15 August 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
15 August 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
26 October 2005 | Accounting reference date shortened from 30/09/06 to 05/04/06 (1 page) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New director appointed (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 70 north end road, west kensington, london W14 9EP (1 page) |
11 October 2005 | Company name changed epos enterprises LIMITED\certificate issued on 11/10/05 (2 pages) |
14 September 2005 | Incorporation (9 pages) |