Trevissome Park
Truro
TR4 8UN
Registered Address | C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Michael Constantine Nacos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £5,430 |
Current Liabilities | £8,852 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
7 March 2023 | Confirmation statement made on 7 March 2023 with updates (4 pages) |
---|---|
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
18 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 September 2021 | Registered office address changed from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 16 September 2021 (1 page) |
12 March 2021 | Confirmation statement made on 7 March 2021 with updates (4 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
16 September 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 16 September 2020 (1 page) |
9 March 2020 | Confirmation statement made on 7 March 2020 with updates (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
14 February 2018 | Director's details changed for Mr Michael Constantine Nacos on 14 February 2018 (2 pages) |
14 February 2018 | Change of details for Mr Michael Constantine Nacos as a person with significant control on 14 February 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
18 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 September 2012 | Director's details changed for Mr Michael Constantine Nacos on 13 September 2012 (2 pages) |
21 September 2012 | Director's details changed for Mr Michael Constantine Nacos on 13 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House Ground B 77 - 79 Great Eastern Street London London EC2A 3HU England on 18 September 2012 (1 page) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for Mr Michael Constantine Nacos on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Michael Constantine Nacos on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Michael Constantine Nacos on 1 July 2011 (2 pages) |
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|
7 March 2011 | Incorporation
|