Leeds
LS7 1NW
Director Name | Mr Dimitar Mitev |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 03 April 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 42 14 Leinster Gardens London W2 6DR |
Registered Address | Flat 57 Prime Meridian Walk London E14 2DA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
1 at £1 | Dimitar Mitev 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
11 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
11 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
28 September 2023 | Registered office address changed from 8 Cypress Point Leylands Road Leeds LS2 7LB England to Flat 57 Prime Meridian Walk London E14 2DA on 28 September 2023 (1 page) |
7 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
7 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
15 January 2022 | Confirmation statement made on 15 January 2022 with no updates (3 pages) |
15 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 June 2021 | Change of details for Mr Mihail Ganchev Mitev as a person with significant control on 28 June 2021 (2 pages) |
28 June 2021 | Registered office address changed from 16 Well Close Rise Leeds LS7 1HT England to 8 Cypress Point Leylands Road Leeds LS2 7LB on 28 June 2021 (1 page) |
23 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
3 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
3 July 2020 | Registered office address changed from 5 Claremont View Leeds LS3 1AU England to 16 Well Close Rise Leeds LS7 1HT on 3 July 2020 (1 page) |
14 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
13 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
2 August 2019 | Registered office address changed from 7 Servia Gardens Leeds West Yorkshire LS7 1NW United Kingdom to 5 Claremont View Leeds LS3 1AU on 2 August 2019 (1 page) |
12 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Dimitar Mitev as a director on 12 February 2019 (1 page) |
12 February 2019 | Cessation of Dimitar Ganchev Mitev as a person with significant control on 12 February 2019 (1 page) |
12 February 2019 | Notification of Mihail Ganchev Mitev as a person with significant control on 12 February 2019 (2 pages) |
12 February 2019 | Registered office address changed from Flat 42 14 Leinster Gardens London W2 6DR England to 7 Servia Gardens Leeds West Yorkshire LS7 1NW on 12 February 2019 (1 page) |
12 February 2019 | Appointment of Mr Mihail Ganchev Mitev as a director on 12 February 2019 (2 pages) |
7 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
19 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
30 December 2016 | Registered office address changed from 68 Langham Gardens London W13 8PZ England to Flat 42 14 Leinster Gardens London W2 6DR on 30 December 2016 (1 page) |
30 December 2016 | Registered office address changed from 68 Langham Gardens London W13 8PZ England to Flat 42 14 Leinster Gardens London W2 6DR on 30 December 2016 (1 page) |
3 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
3 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-03
|
25 March 2016 | Registered office address changed from 33 Victoria Mills Studios 10 Burford Road London E15 2SW England to 68 Langham Gardens London W13 8PZ on 25 March 2016 (1 page) |
25 March 2016 | Registered office address changed from 33 Victoria Mills Studios 10 Burford Road London E15 2SW England to 68 Langham Gardens London W13 8PZ on 25 March 2016 (1 page) |
15 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 June 2015 | Registered office address changed from 19 Gerry Raffles Square London E15 1BG to 33 Victoria Mills Studios 10 Burford Road London E15 2SW on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 19 Gerry Raffles Square London E15 1BG to 33 Victoria Mills Studios 10 Burford Road London E15 2SW on 24 June 2015 (1 page) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
4 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
4 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Dimitar Mitev on 19 September 2013 (2 pages) |
7 July 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Dimitar Mitev on 19 September 2013 (2 pages) |
8 May 2014 | Registered office address changed from 76 Ruskin Avenu Manchester M14 4DG United Kingdom on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 76 Ruskin Avenu Manchester M14 4DG United Kingdom on 8 May 2014 (2 pages) |
8 May 2014 | Registered office address changed from 76 Ruskin Avenu Manchester M14 4DG United Kingdom on 8 May 2014 (2 pages) |
3 April 2013 | Incorporation
|
3 April 2013 | Incorporation
|