Bedford Mews
London
N2 9DF
Director Name | Mrs Elisa Cecilli |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 20 July 2016(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Insight And Strategy Consultant |
Country of Residence | England |
Correspondence Address | Care Of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF |
Registered Address | Care Of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Raoul Giovanni Paulet 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,404 |
Cash | £2,913 |
Current Liabilities | £17,388 |
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 | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
13 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
29 June 2023 | Notification of Elisa Cecilli as a person with significant control on 20 June 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
3 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
31 January 2022 | Cessation of Elisa Cecilli as a person with significant control on 31 December 2021 (1 page) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
27 October 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
3 September 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
7 June 2021 | Registered office address changed from Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF on 7 June 2021 (1 page) |
1 February 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
14 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Raoul Giovanni Paulet on 1 August 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
10 August 2017 | Director's details changed for Mr Raoul Giovanni Paulet on 1 August 2017 (2 pages) |
15 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
27 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
25 July 2016 | Appointment of Mrs Elisa Cecilli as a director on 20 July 2016 (2 pages) |
25 July 2016 | Appointment of Mrs Elisa Cecilli as a director on 20 July 2016 (2 pages) |
21 July 2016 | Resolutions
|
21 July 2016 | Resolutions
|
20 July 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
20 July 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
10 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-10
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
9 January 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London London N3 1HF England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London London N3 1HF England on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London London N3 1HF England on 9 January 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Incorporation
|
14 September 2011 | Incorporation
|
14 September 2011 | Incorporation
|