London
EC1V 2NX
Website | instantlolly.com |
---|
Registered Address | We Hub 2b Redbourne Avenue London N3 2BS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Tunde Oloruntoba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £274 |
Cash | £312 |
Current Liabilities | £1,618 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
21 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
6 January 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
27 July 2020 | Resolutions
|
26 July 2020 | Change of details for Mr Babatunde Ropo Oloruntoba as a person with significant control on 26 July 2020 (2 pages) |
14 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
27 December 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
25 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
25 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
18 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
18 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
11 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
11 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Director's details changed for Mr Tunde Oloruntoba on 1 May 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Tunde Oloruntoba on 1 May 2015 (2 pages) |
15 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 November 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 5 April 2015 (3 pages) |
9 February 2015 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
9 February 2015 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
9 February 2015 | Total exemption full accounts made up to 5 April 2014 (7 pages) |
30 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Registered office address changed from 152-160 City Road London EC1V 2NX to Suite 394, Kemp House 152-160 City Road London EC1V 2NX on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mr Tunde Oloruntoba on 5 May 2014 (3 pages) |
30 January 2015 | Registered office address changed from Kemp House Suite 394, Kemp House 152-160 City Road London EC1V 2NX to Suite 394, Kemp House 152-160 City Road London EC1V 2NX on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 152-160 City Road London EC1V 2NX to Suite 394, Kemp House 152-160 City Road London EC1V 2NX on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mr Tunde Oloruntoba on 5 May 2014 (3 pages) |
30 January 2015 | Registered office address changed from Kemp House Suite 394, Kemp House 152-160 City Road London EC1V 2NX to Suite 394, Kemp House 152-160 City Road London EC1V 2NX on 30 January 2015 (1 page) |
30 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Director's details changed for Mr Tunde Oloruntoba on 5 May 2014 (3 pages) |
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
13 February 2013 | Registered office address changed from 5 Lucas Gardens London N2 8HJ United Kingdom on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from 5 Lucas Gardens London N2 8HJ United Kingdom on 13 February 2013 (1 page) |
5 February 2013 | Company name changed datatical consulting LIMITED\certificate issued on 05/02/13
|
5 February 2013 | Company name changed datatical consulting LIMITED\certificate issued on 05/02/13
|
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Director's details changed for Mr Tunde Oloruntoba on 1 January 2011 (2 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Director's details changed for Mr Tunde Oloruntoba on 1 January 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Tunde Oloruntoba on 1 January 2011 (2 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
17 August 2011 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
17 August 2011 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
6 January 2011 | Registered office address changed from 55 Thornham Street London SE10 9SB England on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 55 Thornham Street London SE10 9SB England on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 55 Thornham Street London SE10 9SB England on 6 January 2011 (1 page) |
21 December 2010 | Current accounting period shortened from 31 December 2011 to 5 April 2011 (1 page) |
21 December 2010 | Current accounting period shortened from 31 December 2011 to 5 April 2011 (1 page) |
21 December 2010 | Current accounting period shortened from 31 December 2011 to 5 April 2011 (1 page) |
14 December 2010 | Incorporation (22 pages) |
14 December 2010 | Incorporation (22 pages) |