London
E20 3BS
Director Name | Mr Philip Bryan Mudd |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Southwark Bridge Road London SE1 0AS |
Website | www.wearespork.net |
---|
Registered Address | Plexal Here East London E20 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,540 |
Cash | £5,549 |
Current Liabilities | £6,676 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 17 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (5 months, 4 weeks from now) |
19 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
29 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
17 October 2018 | Cessation of Philip Bryan Mudd as a person with significant control on 1 July 2018 (1 page) |
17 October 2018 | Termination of appointment of Philip Bryan Mudd as a director on 1 July 2018 (1 page) |
17 October 2018 | Change of details for Giles Robert Grant Cambray as a person with significant control on 1 July 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
15 May 2018 | Notification of Philip Bryan Mudd as a person with significant control on 1 April 2018 (2 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
18 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
28 June 2011 | Statement of capital following an allotment of shares on 6 June 2011
|
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
16 May 2011 | Registered office address changed from 37 Warberry Road London N22 7TQ on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 37 Warberry Road London N22 7TQ on 16 May 2011 (2 pages) |
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|
5 April 2011 | Incorporation
|