3rd Floor, Office 5
London
SW1X 7LY
Director Name | Mr Daniel Machado Kupfer |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Brooklime House Shepherds Lane London E9 6FR |
Secretary Name | Mrs Penelope Felisa Grabowski |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Narford Road London Hackney E5 8RD |
Secretary Name | Mr Daniel Machado Kupfer |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Narford Road London Hackney E5 8RD |
Website | kupfer.co |
---|---|
Telephone | 07 866750132 |
Telephone region | Mobile |
Registered Address | 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Mr Daniel Machado Kupfer 50.00% Ordinary |
---|---|
500 at £1 | Mrs Penelope Felisa Grabowski 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,442 |
Cash | £20,248 |
Current Liabilities | £28,808 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
23 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
4 February 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
25 January 2022 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA to 21 Knightsbridge 3rd Floor, Office 5 London SW1X 7LY on 25 January 2022 (1 page) |
24 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
8 December 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
13 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
4 February 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 March 2016 | Director's details changed for Mrs Penelope Felisa Grabowski Kupfer on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Daniel Machado Kupfer on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Daniel Machado Kupfer on 30 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mrs Penelope Felisa Grabowski Kupfer on 30 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mrs Penelope Felisa Grabowski on 1 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mrs Penelope Felisa Grabowski on 1 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
27 November 2014 | Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page) |
27 November 2014 | Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
12 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-12
|
15 July 2013 | Company name changed steak studio LTD\certificate issued on 15/07/13
|
15 July 2013 | Company name changed steak studio LTD\certificate issued on 15/07/13
|
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
14 November 2012 | Registered office address changed from 63 Loveridge Road London Camden NW6 2DR Uk on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 63 Loveridge Road London Camden NW6 2DR Uk on 14 November 2012 (1 page) |
15 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
21 November 2010 | Director's details changed for Mr Daniel Machado Kupfer on 22 July 2010 (2 pages) |
21 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
21 November 2010 | Director's details changed for Mr Daniel Machado Kupfer on 22 July 2010 (2 pages) |
14 November 2009 | Company name changed dnk uk LTD\certificate issued on 14/11/09
|
14 November 2009 | Company name changed dnk uk LTD\certificate issued on 14/11/09
|
10 November 2009 | Director's details changed for Mrs Penelope Felisa Grabowski on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Penelope Felisa Grabowski on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Penelope Felisa Grabowski on 9 November 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
26 October 2009 | Change of name notice (1 page) |
26 October 2009 | Change of name notice (1 page) |
19 September 2009 | Appointment terminated secretary penelope grabowski (1 page) |
19 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
19 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
19 September 2009 | Appointment terminated secretary penelope grabowski (1 page) |
27 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
29 July 2008 | Appointment terminated secretary daniel kupfer (1 page) |
29 July 2008 | Appointment terminated secretary daniel kupfer (1 page) |
22 July 2008 | Incorporation (16 pages) |
22 July 2008 | Incorporation (16 pages) |