London
EC3M 1EU
Director Name | Mr Nasir Maqsood Sulery |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(same day as company formation) |
Role | Other Business Activity |
Country of Residence | United Kingdom |
Correspondence Address | 26 Tyrell Court North Street Carshalton SM5 2HT |
Director Name | Mr Muhammad Bilal Saleem |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 June 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 27 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211a Barley Lane Barley Lane Romford RM6 4XU |
Registered Address | Premier, 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 |
1 at £1 | Eidos Partners LTD 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 | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
18 September 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
12 July 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
18 August 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
9 November 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
11 November 2020 | Change of details for Giovanni Zanelli as a person with significant control on 10 May 2017 (2 pages) |
26 October 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
14 July 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
10 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
16 May 2019 | Registered office address changed from Premier 40 Gracechurch Street London EC3V 0BT United Kingdom to Premier, 5th Floor, 22 Eastcheap London EC3M 1EU on 16 May 2019 (1 page) |
10 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 10 December 2018 (1 page) |
6 July 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
8 June 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
27 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
27 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
24 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 September 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 25 September 2015 (1 page) |
25 September 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 25 September 2015 (1 page) |
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 May 2014 | Director's details changed for Mr Giovanni Zanelli on 14 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr Giovanni Zanelli on 14 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (3 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (3 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders (3 pages) |
2 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road EC1V 2PU England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road EC1V 2PU England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road EC1V 2PU England on 2 December 2013 (1 page) |
27 November 2013 | Appointment of Mr Giovanni Zanelli as a director (2 pages) |
27 November 2013 | Termination of appointment of Muhammad Bilal Saleem as a director (1 page) |
27 November 2013 | Termination of appointment of Muhammad Bilal Saleem as a director (1 page) |
27 November 2013 | Appointment of Mr Giovanni Zanelli as a director (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Termination of appointment of Nasir Sulery as a director (1 page) |
27 June 2013 | Termination of appointment of Nasir Sulery as a director (1 page) |
27 June 2013 | Appointment of Mr Muhammad Bilal Saleem as a director (2 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Appointment of Mr Muhammad Bilal Saleem as a director (2 pages) |
4 April 2013 | Incorporation (24 pages) |
4 April 2013 | Incorporation (24 pages) |