London
W6 0PL
Director Name | Ms Iryna Tyutyunnyk |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(9 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 06 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Plough Lane Wimbledon London SW19 8HA |
Website | rosenbergandpartners.co.uk |
---|
Registered Address | 1 Kilmarsh Road London W6 0PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Tamara Rosenberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,079 |
Cash | £646 |
Current Liabilities | £2,633 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 27 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
26 March 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Change of details for Ms Tamara Rosenberg as a person with significant control on 19 January 2023 (2 pages) |
2 February 2023 | Director's details changed for Ms Tamara Rosenberg on 19 January 2023 (2 pages) |
12 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
21 February 2022 | Confirmation statement made on 27 January 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (4 pages) |
22 March 2021 | Change of details for Ms Tamara Rosenberg as a person with significant control on 8 March 2021 (2 pages) |
22 March 2021 | Director's details changed for Ms Tamara Rosenberg on 8 March 2021 (2 pages) |
22 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
30 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
11 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
11 February 2020 | Director's details changed for Ms Tamara Rosenberg on 18 November 2019 (2 pages) |
11 February 2020 | Change of details for Ms Tamara Rosenberg as a person with significant control on 18 November 2019 (2 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
10 February 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
28 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
1 April 2018 | Registered office address changed from 307 Lime View Apartments 2 John Nash Mews London E14 7GQ England to 1 Kilmarsh Road London W6 0PL on 1 April 2018 (1 page) |
10 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
29 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
29 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 March 2016 | Registered office address changed from 31 Benson Quay London E1W 3TR to 307 Lime View Apartments 2 John Nash Mews London E14 7GQ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 31 Benson Quay London E1W 3TR to 307 Lime View Apartments 2 John Nash Mews London E14 7GQ on 31 March 2016 (1 page) |
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
25 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
26 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
4 March 2014 | Director's details changed for Ms Tamara Rosenberg on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 6 Plough Lane Wimbledon London SW19 8HA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Director's details changed for Ms Tamara Rosenberg on 4 March 2014 (2 pages) |
4 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from 6 Plough Lane Wimbledon London SW19 8HA United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Ms Tamara Rosenberg on 4 March 2014 (2 pages) |
4 March 2014 | Registered office address changed from 6 Plough Lane Wimbledon London SW19 8HA United Kingdom on 4 March 2014 (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Termination of appointment of Iryna Tyutyunnyk as a director (1 page) |
11 March 2013 | Termination of appointment of Iryna Tyutyunnyk as a director (1 page) |
27 October 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
27 October 2012 | Total exemption full accounts made up to 31 January 2012 (15 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
7 November 2011 | Appointment of Ms Iryna Tyutyunnyk as a director (2 pages) |
7 November 2011 | Appointment of Ms Iryna Tyutyunnyk as a director (2 pages) |
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|
27 January 2011 | Incorporation
|