Pyrgos
Limassol
Cy4529
Secretary Name | Arnos Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 May 2012(same day as company formation) |
Correspondence Address | Suite Am 59, Balfour Business Centre 390-392 High Ilford IG1 1BF |
Registered Address | Suite Am 72, Balfour Business Centre 390-392 High Road Ilford IG1 1BF |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,734 |
Cash | £6,060 |
Current Liabilities | £37,587 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
11 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
11 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
9 March 2022 | Notification of Yuliia Simanovska as a person with significant control on 14 November 2017 (2 pages) |
9 March 2022 | Cessation of Eirini Valko as a person with significant control on 14 November 2017 (1 page) |
22 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 November 2018 | Secretary's details changed for Arnos Limited on 15 November 2018 (1 page) |
28 November 2018 | Registered office address changed from Suite Am 72 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 72, Balfour Business Centre 390-392 High Road Ilford IG1 1BF on 28 November 2018 (1 page) |
22 August 2018 | Change of details for Mrs. Eirini Valko as a person with significant control on 2 January 2017 (2 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
9 January 2018 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 72 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 72 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | Secretary's details changed for Arnos Limited on 1 January 2015 (1 page) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Secretary's details changed for Arnos Limited on 1 January 2015 (1 page) |
5 June 2015 | Secretary's details changed for Arnos Limited on 1 January 2015 (1 page) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page) |
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Secretary's details changed for Arnos Limited on 10 December 2012 (2 pages) |
20 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Secretary's details changed for Arnos Limited on 10 December 2012 (2 pages) |
31 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 31 January 2013 (1 page) |
10 May 2012 | Incorporation (45 pages) |
10 May 2012 | Incorporation (45 pages) |