Wasquehal
59290
Director Name | Mr Jeremy Royston Beard |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Chepping Close Tylers Green Penn Buckinghamshire HP10 8JH |
Director Name | Olivier Herve Walbecq |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Rue Chanzy 59000 Lille France |
Website | doxense.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
10k at £1 | Doxense S.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£234,799 |
Current Liabilities | £234,978 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
22 March 2024 | Director's details changed for Mr Vincent Lemaire on 1 January 2024 (2 pages) |
---|---|
22 March 2024 | Confirmation statement made on 11 March 2024 with no updates (3 pages) |
27 December 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
13 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
22 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
14 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
4 May 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
24 April 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
24 April 2019 | Director's details changed for Mr Vincent Lemaire on 24 April 2019 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with updates (4 pages) |
19 December 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 19 December 2017 (1 page) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
19 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 April 2016 | Director's details changed for Mr Vincent Lemaire on 12 March 2015 (2 pages) |
18 April 2016 | Director's details changed for Mr Vincent Lemaire on 12 March 2015 (2 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 June 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 June 2014 | Appointment of Mr Vincent Lemaire as a director (2 pages) |
13 June 2014 | Appointment of Mr Vincent Lemaire as a director (2 pages) |
13 June 2014 | Termination of appointment of Olivier Walbecq as a director (1 page) |
13 June 2014 | Termination of appointment of Olivier Walbecq as a director (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
28 January 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (2 pages) |
26 May 2009 | Ad 11/03/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
26 May 2009 | Ad 11/03/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
17 April 2009 | Appointment terminated director jeremy beard (1 page) |
17 April 2009 | Appointment terminated director jeremy beard (1 page) |
17 April 2009 | Director appointed olivier herve walbecq (2 pages) |
17 April 2009 | Director appointed olivier herve walbecq (2 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Memorandum and Articles of Association (16 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Memorandum and Articles of Association (16 pages) |
11 March 2009 | Incorporation (20 pages) |
11 March 2009 | Incorporation (20 pages) |