London
WC1N 2JB
Secretary Name | Mr Deevish Sharma Toolseeram |
---|---|
Status | Current |
Appointed | 07 March 2022(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 27 King's Mews London WC1N 2JB |
Director Name | Emma Louise Brown |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Galley House 2nd Floor Moon Lane Barnet Hertfordshire EN5 5YL |
Director Name | Mrs Emma Louise Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 King's Mews London WC1N 2JB |
Registered Address | 27 King's Mews London WC1N 2JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £621 |
Cash | £16,165 |
Current Liabilities | £16,919 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (3 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
1 August 2019 | Director's details changed for Mr Dario Fuschetto on 30 July 2019 (2 pages) |
31 July 2019 | Director's details changed for Mr Dario Fuschetto on 31 July 2019 (2 pages) |
30 July 2019 | Appointment of Dario Fuschetto as a director on 30 July 2019 (2 pages) |
18 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
20 June 2019 | Registered office address changed from Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL to 27 King's Mews London WC1N 2JB on 20 June 2019 (1 page) |
28 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
16 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 November 2015 | Company name changed print log (uk) LIMITED\certificate issued on 06/11/15
|
6 November 2015 | Company name changed print log (uk) LIMITED\certificate issued on 06/11/15
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
4 February 2015 | Registered office address changed from Galley House 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Galley House 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Galley House 2Nd Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL on 4 February 2015 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 June 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
27 June 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
8 June 2012 | Termination of appointment of Emma Brown as a director (1 page) |
8 June 2012 | Appointment of Emma Louise Brown as a director (2 pages) |
8 June 2012 | Termination of appointment of Emma Brown as a director (1 page) |
8 June 2012 | Appointment of Emma Louise Brown as a director (2 pages) |
24 May 2012 | Incorporation (36 pages) |
24 May 2012 | Incorporation (36 pages) |