10 Temple Back
Bristol
BS1 6FL
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | badcreditpaydayloansyou.co.uk |
---|
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Finaswiss Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,873 |
Cash | £62 |
Current Liabilities | £4,544 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
13 May 2015 | Delivered on: 27 May 2015 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
---|---|
3 February 2015 | Delivered on: 20 February 2015 Persons entitled: Credit Suisse Ag Classification: A registered charge Particulars: None. Outstanding |
8 March 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
1 May 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
20 August 2019 | Amended total exemption full accounts made up to 31 August 2017 (6 pages) |
17 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
22 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
13 September 2017 | Director's details changed for Mr Oheneba Kofi Owusu Bempah on 13 September 2017 (2 pages) |
13 September 2017 | Director's details changed for Mr Oheneba Kofi Owusu Bempah on 13 September 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
12 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 June 2017 (1 page) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
29 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
29 November 2016 | Previous accounting period extended from 28 February 2016 to 31 August 2016 (1 page) |
25 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
29 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
29 August 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 August 2015 | Appointment of Jordan Cosec Limited as a secretary on 20 July 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Oheneba Kofi Owusu Bempah on 20 July 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Oheneba Kofi Owusu Bempah on 20 July 2015 (2 pages) |
12 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Bedford Row London WC1R 4JS on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Bedford Row London WC1R 4JS on 12 August 2015 (1 page) |
12 August 2015 | Appointment of Jordan Cosec Limited as a secretary on 20 July 2015 (2 pages) |
27 May 2015 | Registration of charge 083982710002, created on 13 May 2015 (6 pages) |
27 May 2015 | Registration of charge 083982710002, created on 13 May 2015 (6 pages) |
20 February 2015 | Registration of charge 083982710001, created on 3 February 2015 (7 pages) |
20 February 2015 | Registration of charge 083982710001, created on 3 February 2015 (7 pages) |
20 February 2015 | Registration of charge 083982710001, created on 3 February 2015 (7 pages) |
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
11 February 2013 | Incorporation
|
11 February 2013 | Incorporation
|