43 Ebury Bridge Road
London
SW1W 8DX
Telephone | 08448505233 |
---|---|
Telephone region | Unknown |
Registered Address | 43 Unit 7, Ebury Edge 43 Ebury Bridge Road London SW1W 8DX |
---|
100 at £1 | Albina Bulatova 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,770 |
Cash | £10,825 |
Current Liabilities | £2,184 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 2 March 2024 (overdue) |
22 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
2 May 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
27 April 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
10 February 2021 | Registered office address changed from Ebury Edge Unit 7, Ebury Edge 43 Ebury Bridge Road London SW1W 8DZ United Kingdom to 43 Unit 7, Ebury Edge 43 Ebury Bridge Road London SW1W 8DX on 10 February 2021 (1 page) |
10 February 2021 | Registered office address changed from 15 Half Moon Street London W1J 7DZ England to Ebury Edge Unit 7, Ebury Edge 43 Ebury Bridge Road London SW1W 8DZ on 10 February 2021 (1 page) |
22 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 April 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
18 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
2 April 2019 | Registered office address changed from Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB England to 15 Half Moon Street London W1J 7DZ on 2 April 2019 (1 page) |
27 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
20 December 2017 | Registered office address changed from 212 Regents Park Road London N3 3HP England to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from 212 Regents Park Road London N3 3HP England to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 20 December 2017 (1 page) |
1 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to 212 Regents Park Road London N3 3HP on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 407 Britannia House 11 Glenthorne Road London W6 0LH to 212 Regents Park Road London N3 3HP on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 August 2013 | Director's details changed for Albina Bulatova on 18 March 2013 (2 pages) |
31 August 2013 | Director's details changed for Albina Bulatova on 18 March 2013 (2 pages) |
26 June 2013 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 26 June 2013 (1 page) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Registered office address changed from 16 Curzon Street London W1J 5HP United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from G03 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 16 Curzon Street London W1J 5HP United Kingdom on 20 February 2013 (1 page) |
19 February 2013 | Director's details changed for Albina Bulatova on 1 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Albina Bulatova on 1 January 2013 (2 pages) |
19 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
19 February 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
19 February 2013 | Director's details changed for Albina Bulatova on 1 January 2013 (2 pages) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|