London
E14 8LN
Director Name | Mr Martin Severa |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 11 June 2015(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 4-5 Market Place Bexleyheath DA6 7DU |
Registered Address | Flat 35 Ocean Wharf 60 Westferry Road London E14 8LN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £0.01 | Evgeny Korchevtsev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,831 |
Cash | £24,213 |
Current Liabilities | £38,142 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 January 2025 (8 months, 4 weeks from now) |
26 January 2024 | Confirmation statement made on 15 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
23 June 2023 | Termination of appointment of Martin Severa as a director on 20 June 2023 (1 page) |
16 May 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
18 April 2023 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
23 February 2023 | Confirmation statement made on 15 January 2023 with no updates (3 pages) |
14 March 2022 | Director's details changed for Mr Martin Severa on 1 January 2021 (2 pages) |
14 March 2022 | Confirmation statement made on 15 January 2022 with updates (3 pages) |
14 March 2022 | Change of details for Fassaden Architektur Technik Group as a person with significant control on 14 February 2022 (2 pages) |
14 February 2022 | Registered office address changed from Unit 2 4-5 Market Place Bexleyheath Kent DA6 7DU England to Flat 35 Ocean Wharf 60 Westferry Road London E14 8LN on 14 February 2022 (1 page) |
14 February 2022 | Director's details changed for Mr Evgeny Korchevtsev on 2 February 2022 (2 pages) |
21 January 2022 | Change of details for Fassaden Architektur Technik Group as a person with significant control on 15 January 2020 (2 pages) |
18 February 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
1 January 2021 | Registered office address changed from 665 Pavilion House Water Gardens Square London SE16 6RN to Unit 2 4-5 Market Place Bexleyheath Kent DA6 7DU on 1 January 2021 (1 page) |
15 January 2020 | Cessation of Evgeny Korchevtsev as a person with significant control on 3 January 2020 (1 page) |
15 January 2020 | Notification of Fassaden Architektur Technik Group as a person with significant control on 3 January 2020 (2 pages) |
15 January 2020 | Confirmation statement made on 15 January 2020 with updates (4 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
26 October 2019 | Confirmation statement made on 26 October 2019 with updates (3 pages) |
26 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
13 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
30 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 June 2015 | Appointment of Mr Martin Severa as a director on 11 June 2015 (2 pages) |
13 June 2015 | Appointment of Mr Martin Severa as a director on 11 June 2015 (2 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
22 July 2014 | Company name changed kortov LTD\certificate issued on 22/07/14
|
22 July 2014 | Company name changed kortov LTD\certificate issued on 22/07/14
|
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
5 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (3 pages) |
5 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders (3 pages) |
19 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
19 October 2013 | Accounts made up to 31 January 2013 (2 pages) |
8 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Registered office address changed from 1 Walter Langley Court 14 Brunel Road London SE16 7HT United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 1 Walter Langley Court 14 Brunel Road London SE16 7HT United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Registered office address changed from 1 Walter Langley Court 14 Brunel Road London SE16 7HT United Kingdom on 8 April 2013 (1 page) |
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|