31-864
Krakow
0
Director Name | Mr Oskar Tadeusz Wierchowicz |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 25 September 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 39 Lucerne Avenue Bicester OX26 3EG |
Director Name | Marek Wojciechowski |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Tax Advisor |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Comarch Sa Al.Jana Pawla Ii 39 A 31-864 Krakow 0 |
Director Name | Ms Natalia Krystyna Kalinowska |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 25 September 2017(5 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Great Portland Street London W1W 5AB |
Telephone | 020 34023246 |
---|---|
Telephone region | London |
Registered Address | Terminal House 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | Comarch Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,587,465 |
Cash | £286,292 |
Current Liabilities | £1,109,986 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (5 days from now) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
19 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 October 2018 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU England to Terminal House 52 Grosvenor Gardens London SW1W 0AU on 31 October 2018 (1 page) |
30 October 2018 | Director's details changed for Mr Oskar Tadeusz Wierchowicz on 30 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from 201 Great Portland Street London W1W 5AB to 52 Grosvenor Gardens London SW1W 0AU on 30 October 2018 (1 page) |
10 October 2018 | Termination of appointment of Natalia Krystyna Kalinowska as a director on 3 September 2018 (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
14 May 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Michal Bajcar on 8 February 2018 (2 pages) |
6 October 2017 | Director's details changed for Ms Natalia Krystyna Kalinowska on 6 October 2017 (2 pages) |
6 October 2017 | Director's details changed for Ms Natalia Krystyna Kalinowska on 6 October 2017 (2 pages) |
25 September 2017 | Appointment of Ms Natalia Krystyna Kalinowska as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Oskar Tadeusz Wierchowicz as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Ms Natalia Krystyna Kalinowska as a director on 25 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Oskar Tadeusz Wierchowicz as a director on 25 September 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 June 2017 | Termination of appointment of Marek Wojciechowski as a director on 31 May 2017 (1 page) |
16 June 2017 | Termination of appointment of Marek Wojciechowski as a director on 31 May 2017 (1 page) |
5 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered office address changed from 19 Eastbourne Terrace London W2 6LG to 201 Great Portland Street London W1W 5AB on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 19 Eastbourne Terrace London W2 6LG to 201 Great Portland Street London W1W 5AB on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
28 January 2014 | Registered office address changed from One Kingdom Street Paddington Central 28/03/2012 London W2 6BD England on 28 January 2014 (1 page) |
28 January 2014 | Registered office address changed from One Kingdom Street Paddington Central 28/03/2012 London W2 6BD England on 28 January 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
28 March 2012 | Registered office address changed from One Kingdom Street Padington Central London W2 6BD England on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from One Kingdom Street Padington Central London W2 6BD England on 28 March 2012 (1 page) |
20 March 2012 | Incorporation (21 pages) |
20 March 2012 | Incorporation (21 pages) |