Geneva 6
1211
Director Name | Mr Nicolas Olivier Emile Costa |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 November 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Attorney |
Country of Residence | Hong Kong |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Ctm Incorporated 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
26 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Accounts for a dormant company made up to 31 October 2022 (6 pages) |
28 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
14 June 2022 | Accounts for a dormant company made up to 31 October 2021 (6 pages) |
22 October 2021 | Confirmation statement made on 15 October 2021 with updates (4 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 October 2020 (6 pages) |
1 December 2020 | Appointment of Mr Nicolas Olivier Emile Costa as a director on 17 November 2020 (2 pages) |
1 December 2020 | Confirmation statement made on 15 October 2020 with updates (4 pages) |
26 October 2020 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 26 October 2020 (1 page) |
30 July 2020 | Resolutions
|
15 June 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 15 October 2019 with updates (4 pages) |
12 July 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
18 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
7 August 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page) |
15 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
26 November 2015 | Annual return made up to 15 October 2015 Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 15 October 2015 Statement of capital on 2015-11-26
|
19 November 2015 | Director's details changed for Mr Philippe Lette on 1 September 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Philippe Lette on 1 September 2015 (2 pages) |
19 November 2015 | Director's details changed for Mr Philippe Lette on 1 September 2015 (2 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 October 2014 | Director's details changed for Mr Philippe Lette on 1 September 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Philippe Lette on 1 September 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Philippe Lette on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Philippe Lette on 8 August 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Philippe Lette on 8 August 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr Philippe Lette on 8 August 2014 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 October 2013 (7 pages) |
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
15 October 2012 | Incorporation (21 pages) |
15 October 2012 | Incorporation (21 pages) |