Edgware
HA8 7EB
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
80 at £0.01 | Mihai Dan Tanasiciuc & Loredana Tanasiciuk 80.00% Ordinary |
---|---|
20 at £0.01 | Loredana Tanasiciuc 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,449 |
Cash | £43,907 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
14 November 2023 | Confirmation statement made on 10 November 2023 with updates (4 pages) |
---|---|
9 November 2023 | Micro company accounts made up to 31 August 2023 (4 pages) |
11 January 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
23 November 2022 | Confirmation statement made on 10 November 2022 with updates (4 pages) |
22 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
7 October 2021 | Micro company accounts made up to 31 August 2021 (3 pages) |
5 October 2021 | Registered office address changed from C/O C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY England to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 5 October 2021 (1 page) |
10 November 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
16 October 2020 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
20 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
30 November 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
13 September 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
26 November 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
4 September 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
13 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
12 September 2017 | Director's details changed for Mihai Dan Tanasiciuc on 1 August 2017 (2 pages) |
12 September 2017 | Change of details for Dr Mihai Dan Tanasiciuc as a person with significant control on 1 August 2017 (2 pages) |
12 September 2017 | Change of details for Dr Mihai Dan Tanasiciuc as a person with significant control on 1 August 2017 (2 pages) |
12 September 2017 | Director's details changed for Mihai Dan Tanasiciuc on 1 August 2017 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
11 April 2016 | Registered office address changed from 1 Dauphine Court Spencer Road Harrow Middlesex HA3 7AS to C/O C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 1 Dauphine Court Spencer Road Harrow Middlesex HA3 7AS to C/O C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY on 11 April 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
19 August 2014 | Register inspection address has been changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to 1 Dauphine Court Spencer Road Harrow Middlesex HA3 7AS (1 page) |
19 August 2014 | Register inspection address has been changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to 1 Dauphine Court Spencer Road Harrow Middlesex HA3 7AS (1 page) |
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
1 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
1 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
12 May 2014 | Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom on 12 May 2014 (1 page) |
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
25 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
4 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Director's details changed for Mihai Dan Tanasiciuc on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mihai Dan Tanasiciuc on 9 August 2011 (2 pages) |
9 August 2011 | Director's details changed for Mihai Dan Tanasiciuc on 9 August 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mihai Dan Tanasiciuc on 1 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mihai Dan Tanasiciuc on 1 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Register inspection address has been changed (1 page) |
26 August 2010 | Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 26 August 2010 (1 page) |
26 August 2010 | Director's details changed for Mihai Dan Tanasiciuc on 1 August 2010 (2 pages) |
26 August 2010 | Registered office address changed from 447 Kenton Road Harrow Middlesex Ha3 Oxy on 26 August 2010 (1 page) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
10 September 2008 | Director appointed mihai dan tanasiciuc (2 pages) |
10 September 2008 | Director appointed mihai dan tanasiciuc (2 pages) |
15 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
15 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
15 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 August 2008 | Incorporation (16 pages) |
13 August 2008 | Incorporation (16 pages) |