London
N12 0DD
Secretary Name | Mrs Medineh Akbari-Khomairan |
---|---|
Status | Current |
Appointed | 23 April 2021(8 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 354 Ballards Lane London N12 0DD |
Director Name | Mr Manish Tyagi |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 February 2013(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 354 Ballards Lane London N12 0DD |
Director Name | Mr Francesco Pulcri |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 October 2015(2 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 14 February 2016) |
Role | Letting Manager |
Country of Residence | United Kingdom |
Correspondence Address | Monkville Mansions Monkville Mansions Finchley Road London NW11 0AJ |
Director Name | Mr Amit Batra |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 2019(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 April 2020) |
Role | Businessman |
Country of Residence | Wales |
Correspondence Address | 354 Ballards Lane London N12 0DD |
Registered Address | 354 Ballards Lane London N12 0DD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £10 | Manish Tyagi 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 day from now) |
18 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
14 April 2020 | Notification of Manish Tyagi as a person with significant control on 26 November 2019 (2 pages) |
14 April 2020 | Appointment of Mr Manish Tyagi as a director on 26 November 2019 (2 pages) |
14 April 2020 | Cessation of Mr Amit Batra as a person with significant control on 26 November 2019 (1 page) |
14 April 2020 | Termination of appointment of Mr Amit Batra as a director on 3 April 2020 (1 page) |
14 April 2020 | Confirmation statement made on 14 April 2020 with updates (4 pages) |
4 November 2019 | Cessation of Manish Tyagi as a person with significant control on 25 October 2019 (1 page) |
4 November 2019 | Director's details changed for Mr Amit Batra on 25 October 2019 (2 pages) |
4 November 2019 | Change of details for Mr Amit Batra as a person with significant control on 25 October 2019 (2 pages) |
4 November 2019 | Notification of Mr Amit Batra as a person with significant control on 25 October 2019 (2 pages) |
4 November 2019 | Appointment of Mr Amit Batra as a director on 25 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of Manish Tyagi as a director on 25 October 2019 (1 page) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
21 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
4 October 2018 | Registered office address changed from 6 st. Marys Crescent London NW4 4LH England to 354 Ballards Lane London N12 0DD on 4 October 2018 (1 page) |
13 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
6 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
14 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Termination of appointment of Francesco Pulcri as a director on 14 February 2016 (1 page) |
14 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Director's details changed for Mr Manish Tyagi on 14 February 2016 (2 pages) |
14 February 2016 | Director's details changed for Mr Manish Tyagi on 14 February 2016 (2 pages) |
14 February 2016 | Termination of appointment of Francesco Pulcri as a director on 14 February 2016 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 October 2015 | Company name changed creative pool recruitment LIMITED\certificate issued on 19/10/15
|
19 October 2015 | Company name changed creative pool recruitment LIMITED\certificate issued on 19/10/15
|
17 October 2015 | Appointment of Mr Francesco Pulcri as a director on 16 October 2015 (2 pages) |
17 October 2015 | Appointment of Mr Francesco Pulcri as a director on 16 October 2015 (2 pages) |
17 October 2015 | Registered office address changed from 46 Princess Avenue London NW9 9JB to 6 st. Marys Crescent London NW4 4LH on 17 October 2015 (1 page) |
17 October 2015 | Registered office address changed from 46 Princess Avenue London NW9 9JB to 6 st. Marys Crescent London NW4 4LH on 17 October 2015 (1 page) |
18 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 February 2013 | Incorporation (24 pages) |
12 February 2013 | Incorporation (24 pages) |