London
N21 3NA
Director Name | Mr Marinos Christofi |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 19 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Sharrel Mary Collman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,974 |
Cash | £8,548 |
Current Liabilities | £9,932 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
31 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
18 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
27 December 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
31 October 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
18 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 31 January 2017 (6 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page) |
3 October 2017 | Confirmation statement made on 2 September 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
30 May 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
5 December 2013 | Company name changed migato online LTD\certificate issued on 05/12/13
|
5 December 2013 | Appointment of Miss Sharrel Mary Collman as a director (2 pages) |
5 December 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Company name changed migato online LTD\certificate issued on 05/12/13
|
5 December 2013 | Appointment of Miss Sharrel Mary Collman as a director (2 pages) |
5 December 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Termination of appointment of Marinos Christofi as a director (1 page) |
5 December 2013 | Termination of appointment of Marinos Christofi as a director (1 page) |
10 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (3 pages) |
3 September 2013 | Director's details changed for Mr Marinos Christofi on 1 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Marinos Christofi on 1 September 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Marinos Christofi on 1 September 2013 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 January 2013 | Company name changed migato (bluewater) LTD\certificate issued on 10/01/13
|
10 January 2013 | Company name changed migato (bluewater) LTD\certificate issued on 10/01/13
|
17 October 2012 | Director's details changed for Mr Marinos Christofi on 1 July 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Marinos Christofi on 1 July 2012 (2 pages) |
17 October 2012 | Director's details changed for Mr Marinos Christofi on 1 July 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Marinos Christofi on 1 January 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Marinos Christofi on 1 January 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Marinos Christofi on 1 January 2012 (2 pages) |
19 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
19 August 2011 | Incorporation
|
19 August 2011 | Incorporation
|
19 August 2011 | Incorporation
|