London
EC2A 3AZ
Registered Address | 82 Rivington Street London EC2A 3AZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,045 |
Cash | £1,715 |
Current Liabilities | £6,441 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
22 March 2023 | Confirmation statement made on 20 March 2023 with updates (4 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 October 2022 | Director's details changed for Mr Jules Goldberg on 27 October 2022 (2 pages) |
27 October 2022 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 82 Rivington Street London EC2A 3AZ on 27 October 2022 (1 page) |
27 October 2022 | Company name changed snorelab LIMITED\certificate issued on 27/10/22
|
21 March 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 May 2021 | Confirmation statement made on 20 March 2021 with updates (5 pages) |
14 April 2021 | Notification of Reviva Softworks Group Ltd as a person with significant control on 15 June 2020 (2 pages) |
14 April 2021 | Director's details changed for Mr Jules Goldberg on 15 June 2020 (2 pages) |
14 April 2021 | Cessation of Jules Goldberg as a person with significant control on 15 June 2020 (1 page) |
19 February 2021 | Director's details changed for Mr Jules Goldberg on 19 February 2021 (2 pages) |
19 February 2021 | Change of details for Mr Jules Goldberg as a person with significant control on 19 February 2021 (2 pages) |
19 February 2021 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 86-90 Paul Street London EC2A 4NE on 19 February 2021 (1 page) |
13 January 2021 | Resolutions
|
4 January 2021 | Director's details changed for Mr Julian Goldberg on 21 December 2020 (2 pages) |
4 January 2021 | Change of details for Mr Julian Goldberg as a person with significant control on 21 December 2020 (2 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
5 September 2019 | Change of details for Mr Julian Goldberg as a person with significant control on 3 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Julian Goldberg on 3 September 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
30 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
29 March 2017 | Director's details changed for Mr Julian Goldberg on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Mr Julian Goldberg on 29 March 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
26 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
20 April 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
29 March 2016 | Director's details changed for Mr Julian Goldberg on 29 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Mr Julian Goldberg on 29 March 2016 (2 pages) |
19 March 2016 | Director's details changed for Mr Julian Goldberg on 19 March 2016 (2 pages) |
19 March 2016 | Director's details changed for Mr Julian Goldberg on 19 March 2016 (2 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Director's details changed for Mr Julian Goldberg on 14 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr Julian Goldberg on 14 July 2014 (2 pages) |
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Registered office address changed from 127 Old Gloucester Street London WC1N 3AX England on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 127 Old Gloucester Street London WC1N 3AX England on 16 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Flat 16 Provost Court Eton Road London NW3 4SR England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Flat 16 Provost Court Eton Road London NW3 4SR England on 4 May 2012 (1 page) |
4 May 2012 | Registered office address changed from Flat 16 Provost Court Eton Road London NW3 4SR England on 4 May 2012 (1 page) |
20 March 2012 | Incorporation
|
20 March 2012 | Incorporation
|