London
EC1A 2BN
Director Name | Mr Ferenc Juhasz |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 13 June 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Water Lane London NW1 8NZ |
Registered Address | International House 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Tamas Bordas 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
31 May 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
---|---|
24 May 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
18 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
20 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
12 July 2017 | Change of details for Mr Tamas Bordas as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from 10 Hilton Avenue London N12 9HB England to International House 24 Holborn Viaduct London EC1A 2BN on 12 July 2017 (1 page) |
12 July 2017 | Director's details changed for Mr Tamas Bordas on 12 July 2017 (2 pages) |
12 July 2017 | Change of details for Mr Tamas Bordas as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Tamas Bordas on 12 July 2017 (2 pages) |
12 July 2017 | Registered office address changed from 10 Hilton Avenue London N12 9HB England to International House 24 Holborn Viaduct London EC1A 2BN on 12 July 2017 (1 page) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
29 February 2016 | Registered office address changed from 10 Hilton Avenue London N12 9HB England to 10 Hilton Avenue London N12 9HB on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Way Safe Storage Stirling Way Borehamwood Hertfordshire WD6 2BT to 10 Hilton Avenue London N12 9HB on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Way Safe Storage Stirling Way Borehamwood Hertfordshire WD6 2BT to 10 Hilton Avenue London N12 9HB on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 10 Hilton Avenue London N12 9HB England to 10 Hilton Avenue London N12 9HB on 29 February 2016 (1 page) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 July 2015 | Registered office address changed from C/O Strike Consulting (London) 2 Water Lane London NW1 8NZ to Way Safe Storage Stirling Way Borehamwood Hertfordshire WD6 2BT on 20 July 2015 (1 page) |
20 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Registered office address changed from C/O Strike Consulting (London) 2 Water Lane London NW1 8NZ to Way Safe Storage Stirling Way Borehamwood Hertfordshire WD6 2BT on 20 July 2015 (1 page) |
28 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
28 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 May 2013 (7 pages) |
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
16 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
16 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Termination of appointment of Ferenc Juhasz as a director (1 page) |
16 July 2013 | Termination of appointment of Ferenc Juhasz as a director (1 page) |
16 October 2012 | Company name changed cousins bike service LTD\certificate issued on 16/10/12
|
16 October 2012 | Company name changed cousins bike service LTD\certificate issued on 16/10/12
|
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|