London
EC2M 5PD
Director Name | Mrs Timea Varga |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 06 April 2013(10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 15 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings London EC2M 5PD |
Registered Address | 5 London Wall Buildings London EC2M 5NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Csaba Szekeres 80.00% Ordinary |
---|---|
20 at £1 | Timea Szekeresne Varga 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,613 |
Cash | £3,319 |
Current Liabilities | £8,510 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
30 October 2020 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 30 October 2020 (1 page) |
---|---|
2 June 2020 | Change of details for Dr Csaba Szekeres as a person with significant control on 27 February 2020 (2 pages) |
2 June 2020 | Director's details changed for Mrs Timea Varga on 2 June 2020 (2 pages) |
2 June 2020 | Director's details changed for Dr Csaba Szekeres on 27 February 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
4 February 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
7 January 2020 | Director's details changed for Mrs Timea Szekeresne Varga on 4 July 2019 (2 pages) |
5 July 2019 | Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 5 July 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
17 July 2017 | Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 26 January 2016 (2 pages) |
17 July 2017 | Notification of Csaba Szekeres as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 26 January 2016 (2 pages) |
17 July 2017 | Director's details changed for Dr Csaba Szekeres on 26 January 2016 (2 pages) |
17 July 2017 | Notification of Csaba Szekeres as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Csaba Szekeres as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Director's details changed for Dr Csaba Szekeres on 26 January 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 June 2015 | Director's details changed for Dr Csaba Szekeres on 24 November 2014 (2 pages) |
23 June 2015 | Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 24 November 2014 (2 pages) |
23 June 2015 | Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 24 November 2014 (2 pages) |
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Dr Csaba Szekeres on 24 November 2014 (2 pages) |
23 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 July 2014 | Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Dr Csaba Szekeres on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Mrs Timea Szekeresne Varga Szekeresne on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Dr Csaba Szekeres on 11 July 2014 (2 pages) |
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 June 2014 | Director's details changed for Mrs Timea Szekeresne Varga on 28 May 2014 (2 pages) |
18 June 2014 | Director's details changed for Mrs Timea Szekeresne Varga on 28 May 2014 (2 pages) |
10 April 2014 | Appointment of Mrs Timea Szekeresne Varga as a director (2 pages) |
10 April 2014 | Director's details changed for Dr Csaba Szekeres on 25 March 2013 (2 pages) |
10 April 2014 | Appointment of Mrs Timea Szekeresne Varga as a director (2 pages) |
10 April 2014 | Director's details changed for Dr Csaba Szekeres on 25 March 2013 (2 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
6 June 2012 | Incorporation
|
6 June 2012 | Incorporation
|