Hampton Lane
Middlesex
TW12 1QT
Website | www.thisisabcd.com |
---|
Registered Address | 226 Ladbroke Grove London W10 5LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
1 at £1 | Sian Vlasta Tichar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,967 |
Cash | £97,177 |
Current Liabilities | £27,053 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
7 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
27 November 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
11 January 2023 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
13 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
10 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
1 March 2021 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 August 2020 | Registered office address changed from Ugli Campus Suite a11 56 Wood Lane London W12 7SB England to 226 Ladbroke Grove London W10 5LT on 14 August 2020 (1 page) |
19 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
2 January 2019 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Ugli Campus Suite a11 56 Wood Lane London W12 7SB on 2 January 2019 (1 page) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 July 2018 | Director's details changed for Ms Sian Vlasta Tichar on 25 July 2018 (2 pages) |
30 July 2018 | Change of details for Ms Sian Vlasta Tichar as a person with significant control on 25 July 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 March 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 7 March 2017 (1 page) |
12 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Incorporation (43 pages) |
7 December 2011 | Incorporation (43 pages) |