London
EC2A 4LU
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr David John Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Mutton Lane Potters Bar Herts EN6 2NX |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Mrs Mary Lynn Dunford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,790 |
Cash | £21,013 |
Current Liabilities | £26,028 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 April 2025 (1 year from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
22 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
5 January 2023 | Change of details for Mrs Mary Lynn Dunford as a person with significant control on 3 January 2023 (2 pages) |
5 January 2023 | Director's details changed for Mrs Mary Lynn Dunford on 3 January 2023 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 March 2022 | Confirmation statement made on 21 March 2022 with updates (4 pages) |
16 March 2022 | Director's details changed for Mrs Mary Lynn Dunford on 16 March 2022 (2 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
22 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
16 March 2020 | Change of details for Mrs Mary Lynn Dunford as a person with significant control on 3 October 2019 (2 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
3 October 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 3 October 2019 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
12 June 2018 | Change of details for Mrs Mary Lynn Dunford as a person with significant control on 12 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Mrs Mary Lynn Dunford on 12 June 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
21 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-21
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
22 May 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
30 March 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
30 March 2012 | Appointment of Ms Mary Lynn Dunford as a director (2 pages) |
30 March 2012 | Appointment of Ms Mary Lynn Dunford as a director (2 pages) |
30 March 2012 | Termination of appointment of Anna Grupa as a director (1 page) |
30 March 2012 | Termination of appointment of David Vallance as a secretary (1 page) |
30 March 2012 | Termination of appointment of Anna Grupa as a director (1 page) |
21 March 2012 | Incorporation (44 pages) |
21 March 2012 | Incorporation (44 pages) |