London
W1G 0PW
Registered Address | Sweden House 5 Upper Montagu Street London W1H 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,990 |
Cash | £26,154 |
Current Liabilities | £12,264 |
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 | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
16 August 2023 | Confirmation statement made on 13 August 2023 with updates (4 pages) |
14 August 2023 | Change of details for Mr Fabio Fasolino as a person with significant control on 26 June 2023 (2 pages) |
10 August 2023 | Director's details changed for Mr Fabio Fasolino on 23 June 2023 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 August 2022 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
6 September 2021 | Confirmation statement made on 13 August 2021 with updates (4 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
23 September 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
12 September 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (3 pages) |
25 September 2018 | Change of details for Mr Fabio Fasolino as a person with significant control on 17 August 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
17 September 2018 | Change of details for Mr Fabio Fasolino as a person with significant control on 13 August 2018 (2 pages) |
17 September 2018 | Director's details changed for Mr Fabio Fasolino on 17 August 2018 (2 pages) |
14 September 2018 | Director's details changed for Mr Fabio Fasolino on 13 August 2018 (2 pages) |
13 September 2018 | Director's details changed for Mr Fabio Fasolino on 13 August 2018 (2 pages) |
13 September 2018 | Change of details for Mr Fabio Fasolino as a person with significant control on 13 August 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
12 April 2016 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to Sweden House 5 Upper Montagu Street London W1H 2AG on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Liberty House 222 Regent Street London W1B 5TR to Sweden House 5 Upper Montagu Street London W1H 2AG on 12 April 2016 (1 page) |
12 April 2016 | Director's details changed for Mr Fabio Fasolino on 12 April 2016 (2 pages) |
12 April 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
12 April 2016 | Director's details changed for Mr Fabio Fasolino on 12 April 2016 (2 pages) |
12 April 2016 | Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
21 May 2015 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY to Liberty House 222 Regent Street London W1B 5TR on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY to Liberty House 222 Regent Street London W1B 5TR on 21 May 2015 (1 page) |
20 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
20 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
21 July 2014 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Penhurst House 352-356 Battersea Park Road London SW11 3BY on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Penhurst House 352-356 Battersea Park Road London SW11 3BY on 21 July 2014 (1 page) |
10 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2013 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 13 August 2012 with a full list of shareholders (3 pages) |
5 February 2013 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 5 February 2013 (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 October 2011 | Director's details changed for Mr Fabio Fasolino on 1 August 2011 (2 pages) |
19 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for Mr Fabio Fasolino on 1 August 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Fabio Fasolino on 1 August 2011 (2 pages) |
19 October 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 4 May 2011 (1 page) |
13 August 2010 | Incorporation (22 pages) |
13 August 2010 | Incorporation (22 pages) |