Opava
746 01
Director Name | Mr Jiri Sejnoha |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 16 March 2016(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Kuncina 317 Kuncina 56924 |
Director Name | Ms Marcella Flemming |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | St Kitts And Nevis |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Manageress |
Country of Residence | St. Kitts |
Correspondence Address | 22 Cayon Street West PO Box 281 Basseterre St Kitts West Indies |
Director Name | Ms Androulla Irakleous |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 18 April 2012(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Andrea Avraamidi 26b Latsia 2223 |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
150 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,285 |
Cash | £8,050 |
Current Liabilities | £6,765 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
11 May 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 June 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
4 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
21 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
17 March 2016 | Appointment of Mr Jiri Sejnoha as a director on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Jiri Sejnoha as a director on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Rene Malek as a director on 16 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Androulla Irakleous as a director on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Androulla Irakleous as a director on 16 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Rene Malek as a director on 16 March 2016 (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 December 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 12 November 2015
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 26 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 26 June 2015 (1 page) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
15 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
10 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
27 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
11 June 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Appointment of Androulla Irakleous as a director (2 pages) |
18 April 2012 | Termination of appointment of Marcella Flemming as a director (1 page) |
18 April 2012 | Termination of appointment of Marcella Flemming as a director (1 page) |
18 April 2012 | Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 18 April 2012 (1 page) |
18 April 2012 | Appointment of Androulla Irakleous as a director (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
26 March 2009 | Incorporation (13 pages) |
26 March 2009 | Incorporation (13 pages) |
26 March 2009 | Appointment terminated director corporate directors LIMITED (1 page) |
26 March 2009 | Appointment terminated director corporate directors LIMITED (1 page) |