London
W5 5RG
Secretary Name | Aneta Agnieszka Neumann |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 St. Marys Road London W5 5RG |
Director Name | Mrs Aneta Agnieszka Neumann |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 01 January 2012(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 St. Marys Road London W5 5RG |
Registered Address | 45 St. Marys Road London W5 5RG |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Aneta Neumann 50.00% Ordinary B |
---|---|
50 at £1 | Simon Neumann 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £824 |
Cash | £2,184 |
Current Liabilities | £28,460 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
16 January 2024 | Confirmation statement made on 7 January 2024 with updates (4 pages) |
---|---|
15 January 2024 | Change of details for Mr Simon Neumann as a person with significant control on 19 October 2023 (2 pages) |
15 January 2024 | Director's details changed for Simon Neumann on 19 October 2023 (2 pages) |
15 January 2024 | Director's details changed for Mrs Aneta Agnieszka Neumann on 19 October 2023 (2 pages) |
15 January 2024 | Change of details for Mrs Aneta Agnieszka Neumann as a person with significant control on 19 October 2023 (2 pages) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
19 January 2023 | Confirmation statement made on 7 January 2023 with updates (4 pages) |
19 January 2023 | Director's details changed for Simon Neumann on 23 July 2022 (2 pages) |
19 January 2023 | Change of details for Mrs Aneta Agnieszka Neumann as a person with significant control on 23 July 2022 (2 pages) |
19 January 2023 | Director's details changed for Mrs Aneta Agnieszka Neumann on 23 July 2022 (2 pages) |
19 January 2023 | Change of details for Mr Simon Neumann as a person with significant control on 23 July 2022 (2 pages) |
13 January 2023 | Registered office address changed from 80-83 Long Lane London EC1A 9ET to 45 st. Marys Road London W5 5RG on 13 January 2023 (1 page) |
13 January 2023 | Director's details changed for Mrs Aneta Agnieszka Neumann on 7 January 2023 (2 pages) |
13 January 2023 | Director's details changed for Simon Neumann on 7 January 2023 (2 pages) |
1 August 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
28 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
21 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
20 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
17 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
12 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
13 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
19 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
13 September 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
15 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
18 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
28 August 2015 | Registered office address changed from 12 Avalon Close Ealing London W13 0BJ to 80-83 Long Lane London EC1A 9ET on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from 12 Avalon Close Ealing London W13 0BJ to 80-83 Long Lane London EC1A 9ET on 28 August 2015 (1 page) |
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 February 2014 | Company name changed simon neumann software development LIMITED\certificate issued on 17/02/14
|
17 February 2014 | Company name changed simon neumann software development LIMITED\certificate issued on 17/02/14
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 March 2012 | Registered office address changed from 36 Grove Road London W5 5DS England on 15 March 2012 (1 page) |
15 March 2012 | Registered office address changed from 36 Grove Road London W5 5DS England on 15 March 2012 (1 page) |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Appointment of Mrs Aneta Agnieszka Neumann as a director (2 pages) |
26 January 2012 | Appointment of Mrs Aneta Agnieszka Neumann as a director (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Simon Neumann on 9 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for Aneta Agnieszka Neumann on 9 December 2009 (1 page) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Secretary's details changed for Aneta Agnieszka Neumann on 9 December 2009 (1 page) |
18 February 2010 | Director's details changed for Simon Neumann on 9 December 2009 (2 pages) |
18 February 2010 | Registered office address changed from 11 Charles Street Reading RG1 7DB on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Simon Neumann on 9 December 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Aneta Agnieszka Neumann on 9 December 2009 (1 page) |
18 February 2010 | Registered office address changed from 11 Charles Street Reading RG1 7DB on 18 February 2010 (1 page) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
24 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2008 | Incorporation (13 pages) |
7 January 2008 | Incorporation (13 pages) |