Oxford
OX1 4HL
Secretary Name | Mrs Charlotte Selmer-West |
---|---|
Status | Current |
Appointed | 05 January 2015(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 8 King Edward Street Oxford OX1 4HL |
Website | verbalidentity.com |
---|---|
Email address | [email protected] |
Telephone | 01482 817462 |
Telephone region | Hull |
Registered Address | 352 Station Road Harrow HA1 2DE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Christopher West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,099 |
Cash | £12,168 |
Current Liabilities | £59,369 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 30 January 2025 (8 months, 4 weeks from now) |
17 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
20 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
4 July 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
1 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
30 September 2020 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD England to 22 Peterborough Road Harrow HA1 2BQ on 30 September 2020 (1 page) |
20 May 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 March 2019 | Registered office address changed from 8 King Edward Street Oxford OX1 4HL to 28 Ely Place 3rd Floor London EC1N 6TD on 12 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
18 January 2019 | Notification of Christopher John West as a person with significant control on 6 April 2016 (2 pages) |
18 January 2019 | Withdrawal of a person with significant control statement on 18 January 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
10 March 2015 | Director's details changed for Mr Christopher Christopher West on 5 January 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Charlotte Selmer-West as a secretary on 5 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Christopher Christopher West on 5 January 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Charlotte Selmer-West as a secretary on 5 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Christopher Christopher West on 10 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Christopher Christopher West on 5 January 2015 (2 pages) |
10 March 2015 | Appointment of Mrs Charlotte Selmer-West as a secretary on 5 January 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Christopher Christopher West on 10 March 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Registered office address changed from 270 Woodstock Road Oxford OX2 7NW on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from 270 Woodstock Road Oxford OX2 7NW on 21 March 2014 (1 page) |
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
16 December 2013 | Registered office address changed from 7-14 Station Point Old Station Way Eynsham United Kingdom OX29 4TL United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 7-14 Station Point Old Station Way Eynsham United Kingdom OX29 4TL United Kingdom on 16 December 2013 (1 page) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
20 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|