London
SW1H 0DB
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8k at £10 | Irem Spa 80.00% Ordinary |
---|---|
2k at £10 | Ir Service Srl 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,386 |
Cash | £28,089 |
Current Liabilities | £2,500 |
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 | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
19 October 2023 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 19 October 2023 (1 page) |
---|---|
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with updates (4 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
18 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
14 May 2018 | Withdrawal of a person with significant control statement on 14 May 2018 (2 pages) |
14 May 2018 | Notification of a person with significant control statement (2 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
12 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
26 February 2014 | Registered office address changed from Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH England on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR United Kingdom on 26 February 2014 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
15 August 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 14 August 2013 (1 page) |
24 April 2013 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 April 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
1 August 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
6 June 2011 | Director's details changed for Mr Paul Jospeh Hughes on 28 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Paul Jospeh Hughes on 28 May 2011 (2 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Director's details changed for Mr Paul Jospeh Hughes on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Paul Jospeh Hughes on 14 February 2011 (2 pages) |
8 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 19 January 2010 (1 page) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
27 May 2009 | Incorporation (18 pages) |
27 May 2009 | Incorporation (18 pages) |