Waltham Cross
EN8 7AN
Director Name | Ms Constanze Schweda |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2008(same day as company formation) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 103 High Street Waltham Cross EN8 7AN |
Secretary Name | Constanze Schweda |
---|---|
Nationality | German |
Status | Current |
Appointed | 05 February 2008(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 103 High Street Waltham Cross EN8 7AN |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | kirigram.com |
---|
Registered Address | 103 High Street Waltham Cross EN8 7AN |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Constance Schweda 50.00% Ordinary |
---|---|
1 at £1 | Michael Rusted 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,761 |
Cash | £7,707 |
Current Liabilities | £12,416 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 5 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months, 3 weeks from now) |
9 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
15 March 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
29 November 2022 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page) |
22 September 2022 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 22 September 2022 (1 page) |
15 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
23 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
14 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
29 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
11 March 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for Ms Constanze Schweda on 5 February 2019 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
13 July 2018 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 13 July 2018 (1 page) |
9 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
26 September 2016 | Director's details changed for Constance Schweda on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Constance Schweda on 26 September 2016 (2 pages) |
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Change of name notice (2 pages) |
5 July 2012 | Company name changed europa it LIMITED\certificate issued on 05/07/12
|
5 July 2012 | Company name changed europa it LIMITED\certificate issued on 05/07/12
|
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 May 2010 | Secretary's details changed for Constanze Schweda on 5 February 2010 (1 page) |
6 May 2010 | Secretary's details changed for Constanze Schweda on 5 February 2010 (1 page) |
6 May 2010 | Secretary's details changed for Constanze Schweda on 5 February 2010 (1 page) |
5 May 2010 | Director's details changed for Constance Schweda on 5 February 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Constance Schweda on 5 February 2010 (1 page) |
5 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Constance Schweda on 5 February 2010 (1 page) |
5 May 2010 | Director's details changed for Michael Rusted on 5 February 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Constance Schweda on 5 February 2010 (1 page) |
5 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Constance Schweda on 5 February 2010 (1 page) |
5 May 2010 | Director's details changed for Michael Rusted on 5 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Constance Schweda on 5 February 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Constance Schweda on 5 February 2010 (1 page) |
5 May 2010 | Secretary's details changed for Constance Schweda on 5 February 2010 (1 page) |
5 May 2010 | Director's details changed for Constance Schweda on 5 February 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael Rusted on 5 February 2010 (2 pages) |
5 May 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
18 March 2008 | Ad 05/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 March 2008 | Ad 05/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
29 February 2008 | Director and secretary appointed constance schweda (2 pages) |
29 February 2008 | Director appointed michael rusted (2 pages) |
29 February 2008 | Director and secretary appointed constance schweda (2 pages) |
29 February 2008 | Director appointed michael rusted (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
5 February 2008 | Incorporation (16 pages) |
5 February 2008 | Incorporation (16 pages) |