London
W1B 2QD
Director Name | Mrs Margaret Patricia Stewart |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 601 International House Regent Street London W1B 2QD |
Website | www.1stopxbrl.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77577470 |
Telephone region | London |
Registered Address | 601 International House Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Legal Clarity Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,430 |
Cash | £96,182 |
Current Liabilities | £32,485 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
25 May 2023 | Termination of appointment of Margaret Patricia Stewart as a director on 22 May 2023 (1 page) |
25 May 2023 | Cessation of Margaret Patricia Stewart as a person with significant control on 22 May 2023 (1 page) |
19 May 2023 | Notification of Margaret Patricia Stewart as a person with significant control on 19 May 2023 (2 pages) |
19 May 2023 | Notification of Andrew Stewart as a person with significant control on 19 May 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
19 May 2023 | Cessation of Margaret Virginia Stewart as a person with significant control on 19 May 2023 (1 page) |
22 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
23 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
8 January 2021 | Appointment of Mrs Margaret Patricia Stewart as a director on 8 January 2021 (2 pages) |
23 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
21 July 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
5 November 2019 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
5 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
6 June 2017 | Registered office address changed from 23 Castalia Square Docklands London E14 3NG to 601 International House Regent Street London W1B 2QD on 6 June 2017 (1 page) |
14 September 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
4 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 July 2015 | Register(s) moved to registered office address 23 Castalia Square Docklands London E14 3NG (1 page) |
8 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Register(s) moved to registered office address 23 Castalia Square Docklands London E14 3NG (1 page) |
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 October 2013 (11 pages) |
8 July 2013 | Company name changed wysecall LIMITED\certificate issued on 08/07/13
|
8 July 2013 | Company name changed wysecall LIMITED\certificate issued on 08/07/13
|
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Register(s) moved to registered inspection location (1 page) |
20 May 2013 | Register(s) moved to registered inspection location (1 page) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Register inspection address has been changed (1 page) |
19 May 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
19 May 2013 | Register inspection address has been changed (1 page) |
19 May 2013 | Current accounting period extended from 31 May 2013 to 31 October 2013 (1 page) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|