London
EC2M 2AT
Director Name | Mr Roland Gavrylov |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 21 June 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Dennis Korf |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Ukrainian |
Status | Current |
Appointed | 21 June 2022(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Ukraine |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 2020(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Telephone | 020 33692004 |
---|---|
Telephone region | London |
Registered Address | 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £19,495 |
Cash | £35,177 |
Current Liabilities | £19,834 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
12 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Second filing for the appointment of Mr Denys Korf as a director (3 pages) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
13 September 2022 | Confirmation statement made on 31 August 2022 with updates (6 pages) |
13 September 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
6 July 2022 | Appointment of Mr Dennis Korf as a director on 21 June 2022
|
4 July 2022 | Memorandum and Articles of Association (45 pages) |
4 July 2022 | Resolutions
|
29 June 2022 | Statement of capital following an allotment of shares on 21 June 2022
|
29 June 2022 | Appointment of Mr Roland Gavrylov as a director on 21 June 2022 (2 pages) |
29 June 2022 | Change of share class name or designation (2 pages) |
21 February 2022 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF England to 100 Liverpool Street London EC2M 2AT on 21 February 2022 (1 page) |
26 October 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
22 April 2021 | Notification of Marina Elizabeth Blay as a person with significant control on 1 April 2021 (2 pages) |
22 April 2021 | Notification of Superb Holdings Limited as a person with significant control on 1 April 2021 (2 pages) |
22 April 2021 | Cessation of Marina Elizabeth Blay as a person with significant control on 1 April 2021 (1 page) |
22 April 2021 | Change of details for Mr Matthew Charles Blay as a person with significant control on 1 April 2021 (2 pages) |
22 April 2021 | Cessation of Matthew Charles Blay as a person with significant control on 1 April 2021 (1 page) |
24 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
11 May 2020 | Appointment of Michelmores Secretaries Limited as a secretary on 5 May 2020 (2 pages) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 March 2017 | Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
7 March 2017 | Previous accounting period extended from 31 August 2016 to 31 October 2016 (1 page) |
4 November 2016 | Director's details changed for Mr Matthew Charles Blay on 16 May 2016 (2 pages) |
4 November 2016 | Director's details changed for Mr Matthew Charles Blay on 16 May 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
16 May 2016 | Registered office address changed from 48 Chancery Lane London WC2A 1JF to 12th Floor 6 New Street Square London EC4A 3BF on 16 May 2016 (1 page) |
16 May 2016 | Registered office address changed from 48 Chancery Lane London WC2A 1JF to 12th Floor 6 New Street Square London EC4A 3BF on 16 May 2016 (1 page) |
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
3 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
31 August 2012 | Incorporation (21 pages) |
31 August 2012 | Incorporation (21 pages) |