First Floor
London
EC2A 4AP
Secretary Name | Soobaschand Seebaluck |
---|---|
Status | Resigned |
Appointed | 20 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Cowper Street First Floor London EC2A 4AP |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1000 at £1 | Societe De Gestion Fiduciaire Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,475 |
Cash | £5,663 |
Current Liabilities | £11,462 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (7 months from now) |
19 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 45-55 Norvin House Commercial Street London E1 6BD on 12 May 2023 (1 page) |
12 May 2023 | Registered office address changed from 45-55 Norvin House Commercial Street London E1 6BD England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
15 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
5 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
6 April 2021 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
21 December 2020 | Termination of appointment of Soobaschand Seebaluck as a secretary on 1 December 2020 (1 page) |
15 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
23 July 2019 | Resolutions
|
22 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Secretary's details changed for Soobaschand Seebaluck on 1 May 2017 (1 page) |
22 May 2017 | Secretary's details changed for Soobaschand Seebaluck on 1 May 2017 (1 page) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Director's details changed for Yvon Theophile Paul Hell on 20 May 2013 (2 pages) |
31 May 2013 | Director's details changed for Yvon Theophile Paul Hell on 20 May 2013 (2 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU England on 11 July 2012 (1 page) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
20 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
20 May 2011 | Incorporation
|
20 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
20 May 2011 | Incorporation
|