London
EC4A 2DQ
Registered Address | Second Floor 150-151 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20 at £1 | Marco Brugnolo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,352 |
Gross Profit | £7,388 |
Net Worth | -£11,870 |
Cash | £31,626 |
Current Liabilities | £251,883 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
29 August 2023 | Confirmation statement made on 19 August 2023 with updates (5 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with updates (5 pages) |
19 August 2022 | Cessation of Gower Nominees Limited as a person with significant control on 19 August 2022 (1 page) |
19 August 2022 | Notification of Marco Brugnolo as a person with significant control on 19 August 2022 (2 pages) |
11 May 2022 | Micro company accounts made up to 31 October 2021 (7 pages) |
13 December 2021 | Confirmation statement made on 10 December 2021 with updates (5 pages) |
16 July 2021 | Micro company accounts made up to 31 October 2020 (7 pages) |
11 December 2020 | Confirmation statement made on 10 December 2020 with updates (5 pages) |
9 September 2020 | Cessation of Marco Brugnolo as a person with significant control on 10 December 2019 (1 page) |
9 September 2020 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
9 September 2020 | Notification of Gower Nominees Limited as a person with significant control on 10 December 2019 (2 pages) |
18 March 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
5 December 2019 | Change of details for Mr Marco Brugnolo as a person with significant control on 5 August 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 2 December 2019 with updates (5 pages) |
12 September 2019 | Director's details changed for Mr Marco Brugnolo on 5 August 2019 (2 pages) |
9 August 2019 | Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
5 December 2018 | Confirmation statement made on 2 December 2018 with updates (5 pages) |
25 January 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
14 July 2017 | Micro company accounts made up to 31 October 2016 (8 pages) |
14 July 2017 | Micro company accounts made up to 31 October 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
22 April 2015 | Director's details changed for Mr Marco Brugnolo on 11 October 2012 (2 pages) |
22 April 2015 | Director's details changed for Mr Marco Brugnolo on 11 October 2012 (2 pages) |
22 April 2015 | Director's details changed for Mr Marco Brugnolo on 11 October 2012 (2 pages) |
22 April 2015 | Director's details changed for Mr Marco Brugnolo on 11 October 2012 (2 pages) |
5 March 2015 | Director's details changed for Mr Marco Brugnolo on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Marco Brugnolo on 5 March 2015 (2 pages) |
5 March 2015 | Director's details changed for Mr Marco Brugnolo on 5 March 2015 (2 pages) |
28 January 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 28 January 2015 (1 page) |
21 January 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
21 January 2015 | Total exemption full accounts made up to 31 October 2014 (11 pages) |
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
1 April 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
1 April 2014 | Total exemption full accounts made up to 31 October 2013 (11 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
11 October 2012 | Incorporation (24 pages) |
11 October 2012 | Incorporation (24 pages) |