Putney
London
SW15 2SH
Director Name | Mr Edmundas Miciulis |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Lithuania |
Correspondence Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
Website | redmman.com |
---|
Registered Address | Zeeta House 200 Upper Richmond Road Putney London SW15 2SH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Edmundas Miciulis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
23 December 2020 | Change of details for Mr Edmundas Miciulis as a person with significant control on 10 December 2020 (2 pages) |
---|---|
23 December 2020 | Director's details changed for Mr Edmundas Miciulis on 10 December 2020 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 December 2020 | Registered office address changed from Adams & Moore House Instone Road Dartford Kent DA1 2AG United Kingdom to 13 Princeton Court 53-55 Felsham Rd Putney London SW15 1AZ on 10 December 2020 (1 page) |
31 January 2020 | Confirmation statement made on 22 January 2020 with updates (3 pages) |
24 December 2019 | Amended total exemption full accounts made up to 31 January 2019 (5 pages) |
20 December 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
19 October 2018 | Director's details changed for Mr Edmundas Miciulis on 19 October 2018 (2 pages) |
8 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
8 February 2018 | Director's details changed for Mr Edmundas Miciulis on 8 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 25 January 2018 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 April 2017 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 April 2017 | Amended total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
14 November 2016 | Registered office address changed from Suite 111, Queens Way House High Street London E15 2TF to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Suite 111, Queens Way House High Street London E15 2TF to Adams & Moore House Instone Road Dartford Kent DA1 2AG on 14 November 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 March 2015 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 March 2015 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 June 2014 | Director's details changed for Mr Edmundas Miciulis on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Edmundas Miciulis on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from Flat 15 14 Howley Place Paddington London W2 1XA on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from Flat 15 14 Howley Place Paddington London W2 1XA on 20 June 2014 (1 page) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|