London
EC2A 4LU
Director Name | Ms Anna Magdalena Grupa |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr Daniel St Guillaume |
---|---|
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 171-173 Gray's Inn Road London WC1X 8UE |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Miss Anna Caroline Horsburgh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £188 |
Cash | £48 |
Current Liabilities | £1,172 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
11 January 2021 | Change of details for Miss Anna Caroline Horsburgh as a person with significant control on 11 January 2021 (2 pages) |
---|---|
11 January 2021 | Director's details changed for Miss Anna Caroline Horsburgh on 11 January 2021 (2 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
24 March 2020 | Change of details for Miss Anna Caroline Horsburgh as a person with significant control on 23 September 2019 (2 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
17 January 2017 | Director's details changed for Miss Anna Caroline Horsburgh on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Miss Anna Caroline Horsburgh on 17 January 2017 (2 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Director's details changed for Miss Anna Caroline Horsburgh on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Miss Anna Caroline Horsburgh on 13 October 2015 (2 pages) |
28 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
11 March 2015 | Director's details changed for Miss Anna Caroline Horsburgh on 11 March 2015 (2 pages) |
11 March 2015 | Director's details changed for Miss Anna Caroline Horsburgh on 11 March 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 May 2014 | Director's details changed for Miss Anna Caroline Horsburgh on 14 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Miss Anna Caroline Horsburgh on 14 May 2014 (2 pages) |
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 October 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 29 March 2013
|
10 October 2013 | Termination of appointment of Anna Grupa as a director (1 page) |
10 October 2013 | Termination of appointment of Anna Grupa as a director (1 page) |
9 October 2013 | Termination of appointment of Daniel St Guillaume as a secretary (1 page) |
9 October 2013 | Termination of appointment of Daniel St Guillaume as a secretary (1 page) |
9 October 2013 | Appointment of Miss Anna Caroline Horsburgh as a director (2 pages) |
9 October 2013 | Appointment of Miss Anna Caroline Horsburgh as a director (2 pages) |
2 October 2013 | Company name changed zodiac stars LIMITED\certificate issued on 02/10/13
|
2 October 2013 | Company name changed zodiac stars LIMITED\certificate issued on 02/10/13
|
28 March 2013 | Incorporation (44 pages) |
28 March 2013 | Incorporation (44 pages) |