London
NW9 0LS
Registered Address | 23 Grove Crescent London NW9 0LS |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
12 at £1 | Fenella Valerie Jane Mcvey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,197 |
Cash | £27,008 |
Current Liabilities | £19,369 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
21 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
30 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
5 December 2013 | Company name changed galleon blue fmv LIMITED\certificate issued on 05/12/13
|
5 December 2013 | Change of name notice (2 pages) |
5 December 2013 | Change of name notice (2 pages) |
5 December 2013 | Company name changed galleon blue fmv LIMITED\certificate issued on 05/12/13
|
31 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Director's details changed for Ms Fenella Valerie Jane Mcvey on 1 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Ms Fenella Valerie Jane Mcvey on 1 October 2012 (2 pages) |
17 October 2012 | Director's details changed for Ms Fenella Valerie Jane Mcvey on 1 October 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
30 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 October 2010 | Director's details changed for Ms Fenella Valerie Jane Mcvey on 1 January 2010 (2 pages) |
19 October 2010 | Director's details changed for Ms Fenella Valerie Jane Mcvey on 1 January 2010 (2 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Director's details changed for Ms Fenella Valerie Jane Mcvey on 1 January 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
19 February 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
19 February 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
25 January 2010 | Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ United Kingdom on 25 January 2010 (1 page) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Ms Fenella Valerie Jane Mcvey on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ms Fenella Valerie Jane Mcvey on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Director's details changed for Ms Fenella Valerie Jane Mcvey on 9 November 2009 (2 pages) |
5 June 2009 | Company name changed canonbury strategy consulting LIMITED\certificate issued on 08/06/09 (2 pages) |
5 June 2009 | Company name changed canonbury strategy consulting LIMITED\certificate issued on 08/06/09 (2 pages) |
13 April 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
13 April 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
17 October 2008 | Incorporation (17 pages) |
17 October 2008 | Incorporation (17 pages) |