London
WC2N 5BY
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2012(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Registered Address | Blcc/Club Quarters 8, Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Philippe Sauvage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,741 |
Cash | £25,224 |
Current Liabilities | £20,483 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
13 January 2024 | Change of details for Mr Philippe Maurice Sauvage as a person with significant control on 1 January 2024 (2 pages) |
---|---|
13 January 2024 | Director's details changed for Mr Philippe Maurice Sauvage on 1 January 2024 (2 pages) |
31 August 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
26 August 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
21 July 2022 | Change of details for Mr Philippe Maurice Sauvage as a person with significant control on 21 July 2022 (2 pages) |
5 July 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
5 June 2022 | Director's details changed for Mr Philippe Maurice Sauvage on 5 June 2022 (2 pages) |
5 June 2022 | Change of details for Mr Philippe Maurice Sauvage as a person with significant control on 5 June 2022 (2 pages) |
11 May 2022 | Director's details changed for Mr Philippe Maurice Sauvage on 1 May 2022 (2 pages) |
25 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
26 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
30 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
24 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2014 | Director's details changed for Mr Philippe Maurice Sauvage on 1 November 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Philippe Maurice Sauvage on 1 November 2013 (2 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mr Philippe Maurice Sauvage on 1 November 2013 (2 pages) |
1 August 2014 | Termination of appointment of Myukoffice Ltd as a secretary on 1 September 2013 (1 page) |
1 August 2014 | Termination of appointment of Myukoffice Ltd as a secretary on 1 September 2013 (1 page) |
1 August 2014 | Termination of appointment of Myukoffice Ltd as a secretary on 1 September 2013 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 December 2013 | Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG United Kingdom on 6 December 2013 (1 page) |
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
15 October 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
15 October 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
20 August 2012 | Incorporation
|
20 August 2012 | Incorporation
|