Harrow
Middlesex
HA1 1BH
Website | www.marconannini.com |
---|
Registered Address | 3rd Floor College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Marco Nannini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,260 |
Current Liabilities | £1,639 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
12 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
7 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
7 October 2022 | Director's details changed for Mr Marco Nannini on 5 October 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 7 October 2021 with no updates (2 pages) |
3 May 2022 | Administrative restoration application (3 pages) |
29 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2021 | Micro company accounts made up to 31 October 2020 (9 pages) |
30 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 October 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 October 2018 (7 pages) |
21 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
4 October 2017 | Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to 3rd Floor College Road Harrow Middlesex HA1 1BH on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT to 3rd Floor College Road Harrow Middlesex HA1 1BH on 4 October 2017 (1 page) |
23 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
23 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
5 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
5 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
26 April 2016 | Director's details changed for Mr Marco Nannini on 26 April 2016 (2 pages) |
26 April 2016 | Director's details changed for Mr Marco Nannini on 26 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Marco Nannini on 1 November 2012 (2 pages) |
18 April 2016 | Director's details changed for Mr Marco Nannini on 1 November 2012 (2 pages) |
5 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
29 June 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
29 June 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 October 2012 (11 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Director's details changed for Mr Marco Nannini on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Marco Nannini on 3 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Marco Nannini on 3 August 2012 (2 pages) |
3 July 2012 | Registered office address changed from 132 Gloucester Place London NW1 6DT United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 132 Gloucester Place London NW1 6DT United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from 132 Gloucester Place London NW1 6DT United Kingdom on 3 July 2012 (1 page) |
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 July 2012 | Company name changed jamorph LTD\certificate issued on 02/07/12
|
2 July 2012 | Company name changed jamorph LTD\certificate issued on 02/07/12
|
2 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
17 November 2009 | Director's details changed for Mr Marco Nannini on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Marco Nannini on 17 November 2009 (2 pages) |
12 October 2009 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN United Kingdom on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN United Kingdom on 12 October 2009 (1 page) |
7 October 2009 | Incorporation (23 pages) |
7 October 2009 | Incorporation (23 pages) |