Pyrgos
Limassol
Cy4529
Secretary Name | Arnos Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 September 2011(same day as company formation) |
Correspondence Address | Suite Am 59, Balfour Business Centre 390-392 High Ilford IG1 1BF |
Registered Address | Suite Am 77, Balfour Business Centre 390-392 High Road Ilford IG1 1BF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£6,856 |
Cash | £649 |
Current Liabilities | £7,505 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
15 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
8 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
13 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
16 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 November 2018 | Registered office address changed from Suite Am 77 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 77, Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page) |
27 November 2018 | Secretary's details changed for Arnos Limited on 15 November 2018 (1 page) |
14 September 2018 | Withdrawal of a person with significant control statement on 14 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
22 August 2018 | Director's details changed for Mrs Eirini Valko on 1 January 2017 (2 pages) |
12 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
8 March 2018 | Notification of Eirini Valko as a person with significant control on 1 January 2018 (2 pages) |
9 January 2018 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 77 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 77 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Secretary's details changed for Arnos Limited on 1 January 2015 (1 page) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Secretary's details changed for Arnos Limited on 1 January 2015 (1 page) |
23 September 2015 | Secretary's details changed for Arnos Limited on 1 January 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page) |
1 October 2014 | Secretary's details changed for Arnos Limited on 1 January 2012 (1 page) |
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Secretary's details changed for Arnos Limited on 1 January 2012 (1 page) |
1 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Secretary's details changed for Arnos Limited on 1 January 2012 (1 page) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 February 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 26 February 2013 (1 page) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Resolutions
|
27 September 2011 | Resolutions
|
23 September 2011 | Incorporation (45 pages) |
23 September 2011 | Incorporation (45 pages) |