London
EC2A 4BT
Director Name | Mr Pawel Kedziora |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61c St. Ann's Road Stamford Hill London N15 6NJ |
Registered Address | 4 - 8 Crown Place London EC2A 4BT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100 at £1 | Radoslaw Malewski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £822 |
Cash | £1,166 |
Current Liabilities | £344 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
14 March 2024 | Confirmation statement made on 14 March 2024 with updates (4 pages) |
---|---|
14 February 2024 | Memorandum and Articles of Association (22 pages) |
14 February 2024 | Resolutions
|
5 January 2024 | Change of details for Mr Radoslaw Malewski as a person with significant control on 5 January 2024 (2 pages) |
5 January 2024 | Registered office address changed from 4th Floor 18 st. Cross Street London EC1N 8UN England to 4 - 8 Crown Place London EC2A 4BT on 5 January 2024 (1 page) |
5 January 2024 | Director's details changed for Mr Radoslaw Malewski on 5 January 2024 (2 pages) |
23 May 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
16 March 2023 | Change of details for Mr Radoslaw Malewski as a person with significant control on 14 March 2023 (2 pages) |
21 September 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
15 December 2020 | Registered office address changed from 4th Floor - Hamilton House Mabledon Place London WC1H 9BB to 4th Floor 18 st. Cross Street London EC1N 8UN on 15 December 2020 (1 page) |
13 October 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
19 March 2020 | Notification of Radoslaw Malewski as a person with significant control on 6 April 2016 (2 pages) |
19 March 2020 | Withdrawal of a person with significant control statement on 19 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
1 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mr Radoslaw Malewski on 1 March 2014 (2 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Mr Radoslaw Malewski on 1 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Radoslaw Malewski on 1 March 2014 (2 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 August 2013 | Registered office address changed from Suite 72 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Suite 72 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB England on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Suite 72 Cariocca Business Park, 2 Sawley Road Miles Platting Manchester M40 8BB England on 8 August 2013 (1 page) |
10 April 2013 | Registered office address changed from 203-205 the Vale Acton London W3 7QS England on 10 April 2013 (1 page) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Director's details changed for Mr Radoslaw Malewski on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Radoslaw Malewski on 8 April 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Radoslaw Malewski on 8 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Registered office address changed from 203-205 the Vale Acton London W3 7QS England on 10 April 2013 (1 page) |
5 October 2012 | Termination of appointment of Pawel Kedziora as a director (1 page) |
5 October 2012 | Appointment of Mr Radoslaw Malewski as a director (2 pages) |
5 October 2012 | Appointment of Mr Radoslaw Malewski as a director (2 pages) |
5 October 2012 | Termination of appointment of Pawel Kedziora as a director (1 page) |
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|
22 March 2012 | Incorporation
|