Prague 7
170 00
Director Name | Mr Ondrej Bach |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Entrepreneur |
Country of Residence | CZ |
Correspondence Address | Lawford House Albert Place London N3 1RL |
Director Name | Anastasia Stavrou |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 May 2012(8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 2015) |
Role | Administrative Assistant |
Country of Residence | Cyprus |
Correspondence Address | 26b Andrea Avraamidi Str Latsia Nicosia 2223 |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2015) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£692 |
Cash | £379 |
Current Liabilities | £1,071 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
2 November 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
20 February 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
9 October 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
22 February 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
23 October 2017 | Second filing of Confirmation Statement dated 30/08/2016 (4 pages) |
23 October 2017 | Second filing of Confirmation Statement dated 30/08/2016 (4 pages) |
12 September 2017 | Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 12 September 2017 (1 page) |
12 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
12 September 2017 | Registered office address changed from 2nd Floor 9 Chapel Place London EC2A 3DQ to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 12 September 2017 (1 page) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
22 September 2016 | Confirmation statement made on 30 August 2016 with updates
|
22 September 2016 | Confirmation statement made on 30 August 2016 with updates
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 17 August 2015
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
4 August 2015 | Appointment of Petr Stonis as a director on 28 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Anastasia Stavrou as a director on 28 July 2015 (1 page) |
4 August 2015 | Appointment of Petr Stonis as a director on 28 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Anastasia Stavrou as a director on 28 July 2015 (1 page) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
28 November 2012 | Company name changed prague bistro LTD\certificate issued on 28/11/12
|
28 November 2012 | Company name changed prague bistro LTD\certificate issued on 28/11/12
|
27 November 2012 | Appointment of Anastasia Stavrou as a director (2 pages) |
27 November 2012 | Appointment of Corporate Secretaries Limited as a secretary (2 pages) |
27 November 2012 | Appointment of Corporate Secretaries Limited as a secretary (2 pages) |
27 November 2012 | Termination of appointment of Ondrej Bach as a director (1 page) |
27 November 2012 | Registered office address changed from Lawford House Albert Place London N3 1RL United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Appointment of Anastasia Stavrou as a director (2 pages) |
27 November 2012 | Registered office address changed from Lawford House Albert Place London N3 1RL United Kingdom on 27 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Ondrej Bach as a director (1 page) |
16 November 2012 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom on 16 November 2012 (1 page) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|