London
N3 1DH
Secretary Name | Business Innovation Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Correspondence Address | Omega 4 No. 116 6 Roach Road London E3 2PA |
Website | www.horussunlimited.com |
---|---|
Email address | [email protected] |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at €1 | Michael Nemecek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,287 |
Cash | £12,867 |
Current Liabilities | £153,127 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
26 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 January 2019 | Previous accounting period shortened from 5 April 2018 to 31 March 2018 (1 page) |
13 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
8 March 2018 | Change of details for Mr Michael Nemecek as a person with significant control on 8 May 2017 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 December 2017 | Previous accounting period extended from 23 March 2017 to 5 April 2017 (1 page) |
22 December 2017 | Previous accounting period extended from 23 March 2017 to 5 April 2017 (1 page) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 16 May 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 March 2016 (8 pages) |
22 March 2017 | Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 24 March 2016 to 23 March 2016 (1 page) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
24 December 2015 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
27 December 2013 | Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page) |
30 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 March 2013 | Current accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
28 March 2013 | Current accounting period shortened from 28 March 2012 to 27 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Director's details changed for Michael Nemecek on 17 March 2012 (2 pages) |
24 April 2012 | Director's details changed for Michael Nemecek on 17 March 2012 (2 pages) |
19 March 2012 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
19 March 2012 | Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
19 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
8 August 2011 | Registered office address changed from 1a Pope Street London SE1 3PH on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from 1a Pope Street London SE1 3PH on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from 1a Pope Street London SE1 3PH on 8 August 2011 (2 pages) |
5 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Termination of appointment of Business Innovation Sec Limited as a secretary (1 page) |
5 May 2011 | Termination of appointment of Business Innovation Sec Limited as a secretary (1 page) |
5 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Resolutions
|
14 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Business Innovation Sec Limited on 1 March 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Business Innovation Sec Limited on 1 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Secretary's details changed for Business Innovation Sec Limited on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Nemecek on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Nemecek on 1 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael Nemecek on 1 March 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from omega 4 no. 116 6 roach road london E3 2PA united kingdom (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from omega 4 no. 116 6 roach road london E3 2PA united kingdom (1 page) |
18 March 2008 | Incorporation (16 pages) |
18 March 2008 | Incorporation (16 pages) |