London
EC3V 3DG
Telephone | 020 33185946 |
---|---|
Telephone region | London |
Registered Address | 1 Royal Exchange London EC3V 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Wendy Odell Callaway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,524 |
Cash | £22,315 |
Current Liabilities | £64,762 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 August 2023 (8 months ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 2 weeks from now) |
8 September 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
25 March 2023 | Company name changed stm accounting LIMITED\certificate issued on 25/03/23
|
22 February 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
25 August 2022 | Director's details changed for Mrs Wendy Odell Callaway on 20 August 2022 (2 pages) |
25 August 2022 | Change of details for Mrs Wendy Odell Callaway as a person with significant control on 20 August 2022 (2 pages) |
23 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
1 September 2021 | Confirmation statement made on 25 August 2021 with no updates (3 pages) |
26 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
26 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
9 June 2020 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to 1 Royal Exchange London EC3V 3DG on 9 June 2020 (1 page) |
9 June 2020 | Change of details for Mrs Wendy Odell Callaway as a person with significant control on 9 June 2020 (2 pages) |
24 November 2019 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
27 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
25 February 2019 | Cessation of Sebastian Maria-Dominik Sauerborn as a person with significant control on 25 February 2019 (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
2 December 2017 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
2 December 2017 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
7 September 2017 | Change of details for Mr Sebastian Maria-Dominik Sauerborn as a person with significant control on 1 July 2017 (2 pages) |
7 September 2017 | Change of details for Mr Sebastian Maria-Dominik Sauerborn as a person with significant control on 1 July 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Notification of Sebastian Maria-Dominik Sauerborn as a person with significant control on 24 August 2017 (2 pages) |
24 August 2017 | Notification of Sebastian Maria-Dominik Sauerborn as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Notification of Sebastian Maria-Dominik Sauerborn as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
9 May 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
9 May 2017 | Total exemption full accounts made up to 30 September 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 February 2016 | Registered office address changed from 2-3 Stable Court Herriard Park Herriard Hampshire RG25 2PL to Becket House 36 Old Jewry London EC2R 8DD on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 2-3 Stable Court Herriard Park Herriard Hampshire RG25 2PL to Becket House 36 Old Jewry London EC2R 8DD on 22 February 2016 (1 page) |
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
28 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mrs Wendy Odell Callaway on 1 March 2013 (2 pages) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Director's details changed for Mrs Wendy Odell Callaway on 1 March 2013 (2 pages) |
10 September 2014 | Director's details changed for Mrs Wendy Odell Callaway on 1 March 2013 (2 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 April 2014 | Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL England on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL England on 29 April 2014 (1 page) |
5 February 2014 | Registered office address changed from 157 Hampton Lane Blackfield Hampshire SO45 1WE England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 157 Hampton Lane Blackfield Hampshire SO45 1WE England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 157 Hampton Lane Blackfield Hampshire SO45 1WE England on 5 February 2014 (1 page) |
8 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
3 September 2012 | Incorporation
|
3 September 2012 | Incorporation
|