London
EC1M 4BH
Registered Address | 5 St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Nick Riesel 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
25 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
10 November 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
2 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 November 2018 | Previous accounting period shortened from 31 October 2018 to 31 May 2018 (1 page) |
5 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
8 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
12 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
1 March 2016 | Company name changed attollis LIMITED\certificate issued on 01/03/16
|
1 March 2016 | Company name changed attollis LIMITED\certificate issued on 01/03/16
|
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
11 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
9 June 2015 | Company name changed eps consulting LIMITED\certificate issued on 09/06/15
|
9 June 2015 | Company name changed eps consulting LIMITED\certificate issued on 09/06/15
|
20 November 2014 | Registered office address changed from Suite 4 Interlink House 73a Maygrove Road London NW6 2EG to 40 Bowling Green Lane London EC1R 0NE on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from Suite 4 Interlink House 73a Maygrove Road London NW6 2EG to 40 Bowling Green Lane London EC1R 0NE on 20 November 2014 (1 page) |
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
30 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Nicholas Riesel on 5 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Registered office address changed from Suite 4, 73a Interlink House Maygrove Road London NW6 2EG United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Director's details changed for Nicholas Riesel on 5 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Director's details changed for Nicholas Riesel on 5 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from Suite 4, 73a Interlink House Maygrove Road London NW6 2EG United Kingdom on 31 October 2011 (1 page) |
31 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|
5 October 2010 | Incorporation
|