London
E1 8NN
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Bernard Michel Rivoire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,251 |
Cash | £12,086 |
Current Liabilities | £4,835 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 March |
17 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 March 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
21 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
20 December 2018 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
27 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 pages) |
20 March 2018 | Change of details for Mr Bernard Michel Rivoire as a person with significant control on 6 April 2016 (2 pages) |
28 December 2017 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page) |
5 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
28 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
28 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
28 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
31 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 June 2010 | Termination of appointment of Pitsec Limited as a secretary (1 page) |
18 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Bernard Michel Rivoire on 1 March 2010 (2 pages) |
18 June 2010 | Termination of appointment of Pitsec Limited as a secretary (1 page) |
18 June 2010 | Director's details changed for Bernard Michel Rivoire on 1 March 2010 (2 pages) |
18 June 2010 | Director's details changed for Bernard Michel Rivoire on 1 March 2010 (2 pages) |
18 June 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Registered office address changed from Flat E 28 Eardley Crescent London SW5 9JZ on 10 June 2010 (1 page) |
10 June 2010 | Registered office address changed from Flat E 28 Eardley Crescent London SW5 9JZ on 10 June 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
19 August 2008 | Return made up to 01/03/08; full list of members (3 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from flat e 28 / 30 eardley crescent london SW5 9JZ (1 page) |
19 August 2008 | Return made up to 01/03/08; full list of members (3 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from flat e 28 / 30 eardley crescent london SW5 9JZ (1 page) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
28 March 2007 | Return made up to 01/03/07; full list of members (6 pages) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
1 March 2006 | Incorporation (14 pages) |
1 March 2006 | Incorporation (14 pages) |