London
W4 5YA
Website | accountantnetwork.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85380331 |
Telephone region | London |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
100 at £1 | Krisztian Szilak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £862 |
Current Liabilities | £2,183 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (5 months, 3 weeks from now) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
---|---|
2 October 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
4 June 2018 | Registered office address changed from Crown House North Circular Road 8th Floor, Suite: 804 London NW10 7PN England to Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ on 4 June 2018 (1 page) |
7 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 June 2017 | Registered office address changed from 50 Salisbury Road Vista Business Centre Hounslow TW4 6JQ to Crown House North Circular Road 8th Floor, Suite: 804 London NW10 7PN on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from 50 Salisbury Road Vista Business Centre Hounslow TW4 6JQ to Crown House North Circular Road 8th Floor, Suite: 804 London NW10 7PN on 29 June 2017 (1 page) |
15 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 October 2015 | Registered office address changed from Vista Business Centre 50 Salisbury Road B510 5th Floor Hounslow TW4 6JQ to 50 Salisbury Road Vista Business Centre Hounslow TW4 6JQ on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from Vista Business Centre 50 Salisbury Road B510 5th Floor Hounslow TW4 6JQ to 50 Salisbury Road Vista Business Centre Hounslow TW4 6JQ on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Vista Business Centre 50 Salisbury Road B510 5th Floor Hounslow TW4 6JQ to 50 Salisbury Road Vista Business Centre Hounslow TW4 6JQ on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 June 2014 | Company name changed gold pen accountant & business services LIMITED\certificate issued on 30/06/14
|
30 June 2014 | Company name changed gold pen accountant & business services LIMITED\certificate issued on 30/06/14
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
9 December 2013 | Registered office address changed from 4 Bucknalls Close Watford WD25 9NB England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 4 Bucknalls Close Watford WD25 9NB England on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 4 Bucknalls Close Watford WD25 9NB England on 9 December 2013 (1 page) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Mr Krisztian Szilak on 24 August 2013 (2 pages) |
2 September 2013 | Director's details changed for Mr Krisztian Szilak on 24 August 2013 (2 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
24 May 2013 | Registered office address changed from 99 Rydal Crescent Perivale London UB6 8DZ England on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from 99 Rydal Crescent Perivale London UB6 8DZ England on 24 May 2013 (1 page) |
3 September 2012 | Director's details changed for Mr Krisztian Szilak on 6 April 2012 (2 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Director's details changed for Mr Krisztian Szilak on 6 April 2012 (2 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Director's details changed for Mr Krisztian Szilak on 6 April 2012 (2 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
1 March 2012 | Change of name notice (2 pages) |
1 March 2012 | Company name changed excellent removals & deliveryes LIMITED\certificate issued on 01/03/12
|
1 March 2012 | Company name changed excellent removals & deliveryes LIMITED\certificate issued on 01/03/12
|
1 March 2012 | Change of name notice (2 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Mr Krisztian Szilak on 2 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Mr Krisztian Szilak on 2 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Mr Krisztian Szilak on 2 October 2009 (2 pages) |
2 September 2009 | Incorporation (11 pages) |
2 September 2009 | Incorporation (11 pages) |