London
W1T 6QW
Director Name | Ms Lauren Marles-Browne |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,858 |
Cash | £562 |
Current Liabilities | £2,420 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
30 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
26 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
26 April 2019 | Statement of capital following an allotment of shares on 26 April 2018
|
31 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Director's details changed for Ms Lauren Marles-Browne on 26 January 2017 (2 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 January 2017 | Director's details changed for Ms Lauren Marles-Browne on 26 January 2017 (2 pages) |
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
24 May 2016 | Appointment of Ms Lauren Marles-Browne as a director on 1 November 2015 (2 pages) |
24 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Appointment of Ms Lauren Marles-Browne as a director on 1 November 2015 (2 pages) |
24 May 2016 | Statement of capital following an allotment of shares on 1 November 2015
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Appointment of Mr Martin Hanratty as a director (2 pages) |
18 May 2012 | Appointment of Mr Martin Hanratty as a director (2 pages) |
25 April 2012 | Company name changed nokon consulting LTD\certificate issued on 25/04/12
|
25 April 2012 | Company name changed nokon consulting LTD\certificate issued on 25/04/12
|
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|
24 April 2012 | Termination of appointment of Ela Shah as a director (1 page) |
24 April 2012 | Termination of appointment of Ela Shah as a director (1 page) |