London
EC3M 1EU
Director Name | Mr Mohamed Abdel Monam Mahmoud Ghanem |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Other Business Activities |
Country of Residence | Egypt |
Correspondence Address | 55 Elhegaz St Elmohandesseen Giza N/A |
Director Name | Mr Hussein Said Assaad Aly |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Other Business Activities |
Country of Residence | Egypt |
Correspondence Address | 4 Ahmed Yehia Street Wady Elnile Street Elmohandseen Elgiza N/A |
Director Name | Miss Olga Charitou |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 22 March 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 July 2016) |
Role | Other Business Activities |
Country of Residence | Greece |
Correspondence Address | 40 Gracechurch Street Iplan London EC3V 0BT |
Website | www.klarityrisk.com |
---|---|
Email address | [email protected] |
Registered Address | 5th Floor 22 Eastcheap London EC3M 1EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £0.01 | Efthimios Ioannou 75.00% Ordinary |
---|---|
25 at £0.01 | Omikron Consulting LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,934 |
Cash | £8,505 |
Current Liabilities | £134,520 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
11 October 2023 | Appointment of Ms. Lydia Eleanna Ioannou as a director on 28 September 2023 (2 pages) |
---|---|
31 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
14 July 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
25 July 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
13 July 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
28 July 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
22 July 2019 | Registered office address changed from Premier, 40 Gracechurch Street London EC3V 0BT England to 5th Floor 22 Eastcheap London EC3M 1EU on 22 July 2019 (1 page) |
19 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
31 December 2018 | Registered office address changed from C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom to Premier, 40 Gracechurch Street London EC3V 0BT on 31 December 2018 (1 page) |
8 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
8 November 2017 | Amended micro company accounts made up to 31 October 2016 (2 pages) |
8 November 2017 | Amended micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 October 2016 | Amended total exemption full accounts made up to 31 October 2015 (11 pages) |
27 October 2016 | Amended total exemption full accounts made up to 31 October 2015 (11 pages) |
27 October 2016 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 October 2016 | Amended total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 July 2016 | Termination of appointment of Olga Charitou as a director on 27 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Olga Charitou as a director on 27 July 2016 (1 page) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
25 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
6 October 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 40 Gracechurch Street Iplan London EC3V 0BT to C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT on 6 October 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
14 October 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
11 September 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
16 April 2014 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from Lansdowne House City Forum 250 City Road London EC1V 2PU England on 16 April 2014 (1 page) |
5 June 2013 | Appointment of Miss Olga Charitou as a director (2 pages) |
5 June 2013 | Appointment of Miss Olga Charitou as a director (2 pages) |
5 June 2013 | Appointment of Mr Efthimios Ioannou as a director (2 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Appointment of Mr Efthimios Ioannou as a director (2 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
25 March 2013 | Company name changed artists light uk LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed artists light uk LIMITED\certificate issued on 25/03/13
|
22 March 2013 | Termination of appointment of Mohamed Monam Mahmoud Ghanem as a director (1 page) |
22 March 2013 | Termination of appointment of Hussein Said Assaad Aly as a director (1 page) |
22 March 2013 | Termination of appointment of Hussein Said Assaad Aly as a director (1 page) |
22 March 2013 | Termination of appointment of Mohamed Monam Mahmoud Ghanem as a director (1 page) |
25 October 2012 | Company name changed light artists uk LTD\certificate issued on 25/10/12
|
25 October 2012 | Company name changed light artists uk LTD\certificate issued on 25/10/12
|
24 October 2012 | Incorporation
|
24 October 2012 | Incorporation
|