London
NW10 5YP
Secretary Name | Ms Tanya Mahalath Rainsley |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Studio 2 173 Tower Bridge Road London SE1 2AW |
Registered Address | Soho Works, 2 Television Centre 101 Wood Lane London W12 7FR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £0.01 | Adrian James William Baxter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £574 |
Cash | £292 |
Current Liabilities | £4,825 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
24 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
24 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 September 2016 | Director's details changed for Mr Adrian James William Baxter on 22 September 2016 (2 pages) |
23 September 2016 | Registered office address changed from 26B Palermo Road London NW10 5YP England to Studio 2 173 Tower Bridge Road London SE1 2AW on 23 September 2016 (1 page) |
23 September 2016 | Director's details changed for Mr Adrian James William Baxter on 22 September 2016 (2 pages) |
23 September 2016 | Registered office address changed from 26B Palermo Road London NW10 5YP England to Studio 2 173 Tower Bridge Road London SE1 2AW on 23 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Studio 2 173 Tower Bridge Road London SE1 2AW to 26B Palermo Road London NW10 5YP on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Studio 2 173 Tower Bridge Road London SE1 2AW to 26B Palermo Road London NW10 5YP on 22 September 2016 (1 page) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 September 2015 | Termination of appointment of Tanya Mahalath Rainsley as a secretary on 1 July 2012 (1 page) |
24 September 2015 | Termination of appointment of Tanya Mahalath Rainsley as a secretary on 1 July 2012 (1 page) |
24 September 2015 | Termination of appointment of Tanya Mahalath Rainsley as a secretary on 1 July 2012 (1 page) |
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
12 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2015 | Registered office address changed from Flat 1 22 Harley Road London NW3 3BN England to Studio 2 173 Tower Bridge Road London SE1 2AW on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Flat 1 22 Harley Road London NW3 3BN England to Studio 2 173 Tower Bridge Road London SE1 2AW on 28 January 2015 (1 page) |
19 December 2014 | Registered office address changed from Flat 1 Harley Road London NW3 3BN to Flat 1 22 Harley Road London NW3 3BN on 19 December 2014 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Registered office address changed from Flat 1 Harley Road London NW3 3BN to Flat 1 22 Harley Road London NW3 3BN on 19 December 2014 (1 page) |
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
21 November 2013 | Registered office address changed from Basement Flat 5 Primrose Gardens Primrose Hill London NW3 4UJ England on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from Basement Flat 5 Primrose Gardens Primrose Hill London NW3 4UJ England on 21 November 2013 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Registered office address changed from 2 Lampern Square Bethnal Green London E2 7AQ England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 2 Lampern Square Bethnal Green London E2 7AQ England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 2 Lampern Square Bethnal Green London E2 7AQ England on 9 January 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 September 2012 | Registered office address changed from 26 Bernard Gardens London London SW19 7BE England on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 26 Bernard Gardens London London SW19 7BE England on 26 September 2012 (1 page) |
3 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from 2 Lampern Square Bethnal Green London Greater London E2 7AQ United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 2 Lampern Square Bethnal Green London Greater London E2 7AQ United Kingdom on 19 June 2012 (1 page) |
11 November 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
11 November 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
11 July 2011 | Company name changed subseco LIMITED\certificate issued on 11/07/11
|
11 July 2011 | Company name changed subseco LIMITED\certificate issued on 11/07/11
|
8 July 2011 | Company name changed climbcoach LIMITED\certificate issued on 08/07/11
|
8 July 2011 | Company name changed climbcoach LIMITED\certificate issued on 08/07/11
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|