London
SE9 4RQ
Director Name | Mrs Irinka Yordanova |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 18 June 2016(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 103 Wansunt Road Bexley DA5 2DN |
Director Name | Mr Peter Ivanov Petrov |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2021(9 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 06 February 2021) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Charles House 35 Widmore Road Bromley Kent BR1 1RW |
Registered Address | 14a 14a West Park London SE9 4RQ |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
100 at £1 | Irinka Yordanova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £922 |
Cash | £3,305 |
Current Liabilities | £4,406 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 April 2024 (3 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
19 February 2021 | Termination of appointment of Peter Ivanov Petrov as a director on 6 February 2021 (1 page) |
---|---|
12 February 2021 | Appointment of Mr Peter Ivanov Petrov as a director on 30 January 2021 (2 pages) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 July 2020 | Termination of appointment of Peter Ivanov Petrov as a director on 17 July 2020 (1 page) |
28 July 2020 | Appointment of Mrs Irinka Yordanova as a director on 17 July 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
26 May 2020 | Registered office address changed from 262 Uxbridge Road Pinner Middlesex HA5 4HS to Charles House 35 Widmore Road Bromley Kent BR1 1RW on 26 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Irinka Yordanova as a director on 13 May 2020 (1 page) |
14 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 June 2018 | Notification of Irinka Yordanova as a person with significant control on 24 May 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 August 2016 | Appointment of Mrs Irinka Yordanova as a director on 18 June 2016 (2 pages) |
23 August 2016 | Appointment of Mrs Irinka Yordanova as a director on 18 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
19 February 2014 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
5 August 2013 | Director's details changed for Mr Peter Ivanov Petrov on 1 June 2013 (2 pages) |
5 August 2013 | Registered office address changed from 42 Northcote Road Sidcup Kent DA14 6PW England on 5 August 2013 (1 page) |
5 August 2013 | Director's details changed for Mr Peter Ivanov Petrov on 1 June 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Peter Ivanov Petrov on 1 June 2013 (2 pages) |
5 August 2013 | Registered office address changed from 42 Northcote Road Sidcup Kent DA14 6PW England on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Registered office address changed from 42 Northcote Road Sidcup Kent DA14 6PW England on 5 August 2013 (1 page) |
5 August 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Registered office address changed from C/O Iassen Kirov Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from C/O Iassen Kirov Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS United Kingdom on 16 May 2013 (1 page) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 June 2012 | Registered office address changed from Regus House Oxford Road Uxbridge United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Regus House Oxford Road Uxbridge United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Registered office address changed from 11 Wilmar Close Uxbridge Middlesex UB8 1AS United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Registered office address changed from 11 Wilmar Close Uxbridge Middlesex UB8 1AS United Kingdom on 18 June 2012 (1 page) |
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|