Bedford Mews
London
N2 9DF
Registered Address | Care Of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
70 at £1 | Luigi Pacillo 70.00% Ordinary |
---|---|
30 at £1 | Antonio Santoro 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,571 |
Cash | £9,871 |
Current Liabilities | £2,836 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
31 October 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
11 October 2022 | Micro company accounts made up to 28 February 2022 (7 pages) |
8 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (7 pages) |
14 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
7 June 2021 | Registered office address changed from Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF on 7 June 2021 (1 page) |
10 February 2021 | Micro company accounts made up to 29 February 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
19 July 2017 | Notification of Luigi Pacillo as a person with significant control on 30 June 2016 (2 pages) |
19 July 2017 | Notification of Luigi Pacillo as a person with significant control on 30 June 2016 (2 pages) |
11 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
11 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
28 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Office 309 Winston House 2 Dollis Park London N3 1HF on 7 December 2012 (1 page) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
21 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Director's details changed for Mr Luigi Pacillo on 1 February 2012 (2 pages) |
21 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Director's details changed for Mr Luigi Pacillo on 1 February 2012 (2 pages) |
21 March 2012 | Director's details changed for Mr Luigi Pacillo on 1 February 2012 (2 pages) |
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
4 May 2011 | Cancellation of shares. Statement of capital on 4 May 2011
|
6 April 2011 | Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 6 April 2011 (1 page) |
11 February 2011 | Company name changed electric lab europe LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Company name changed electric lab europe LIMITED\certificate issued on 11/02/11
|
1 February 2011 | Incorporation (20 pages) |
1 February 2011 | Incorporation (20 pages) |