85 Tottenham Court Road
London
W1T 4TQ
Director Name | Mr Joshua James Finch Trigg |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Hillis Llanfilo Brecon Powys LD3 0RH Wales |
Registered Address | C/O The Accounting Crew 85 Tottenham Court Road London W1T 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Joshua James Finch Trigg 50.00% Ordinary |
---|---|
50 at £1 | Mitcheal Kalisa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,751 |
Cash | £20,963 |
Current Liabilities | £31,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
17 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
---|---|
13 April 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
9 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
20 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
5 August 2021 | Confirmation statement made on 5 August 2021 with updates (4 pages) |
28 April 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 June 2020 | Director's details changed for Mitcheal Kalisa on 17 June 2020 (2 pages) |
17 June 2020 | Change of details for Mitcheal Kalisa as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Registered office address changed from 37 Warren Street London W1T 6AD to C/O the Accounting Crew Tottenham Court Road London W1T 4TQ on 17 June 2020 (1 page) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 March 2019 | Termination of appointment of Joshua James Finch Trigg as a director on 1 February 2019 (1 page) |
18 February 2019 | Confirmation statement made on 23 January 2019 with updates (5 pages) |
22 January 2019 | Cessation of Joshua James Finch Trigg as a person with significant control on 3 January 2019 (1 page) |
22 January 2019 | Change of details for Mitcheal Kalisa as a person with significant control on 3 January 2019 (2 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 January 2018 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 September 2017 | Change of share class name or designation (2 pages) |
22 September 2017 | Change of share class name or designation (2 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Resolutions
|
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Incorporation (22 pages) |
20 December 2011 | Incorporation (22 pages) |