London
W14 8EL
Director Name | Xiaoxiao Ding |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 August 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 47 Abbotsbury Road London W14 8EL |
Website | www.iandijewellery.com |
---|
Registered Address | 47 Abbotsbury Road London W14 8EL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
100 at £0.01 | Kirsty Patterson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,588 |
Cash | £2,547 |
Current Liabilities | £18,664 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 30 October 2023 with updates (4 pages) |
---|---|
13 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
9 May 2023 | Cessation of Kirsty Louise Patterson as a person with significant control on 28 October 2022 (1 page) |
9 May 2023 | Notification of Xiaoxiao Ding as a person with significant control on 28 October 2022 (2 pages) |
9 May 2023 | Termination of appointment of Kirsty Louise Patterson as a director on 9 May 2023 (1 page) |
5 September 2022 | Registered office address changed from 15 Stoneleigh Street Stoneleigh Street London W11 4DU England to 47 Abbotsbury Road London W14 8EL on 5 September 2022 (1 page) |
5 September 2022 | Appointment of Xiaoxiao Ding as a director on 31 August 2022 (2 pages) |
2 September 2022 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
31 August 2022 | Previous accounting period extended from 31 May 2022 to 31 August 2022 (1 page) |
6 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
2 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
8 September 2020 | Registered office address changed from 92 Powis Square London W11 2BN England to 15 Stoneleigh Street Stoneleigh Street London W11 4DU on 8 September 2020 (1 page) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
12 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 July 2017 | Registered office address changed from 23B the Avenue Chiswick London W4 1HA to 92 Powis Square London W11 2BN on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from 23B the Avenue Chiswick London W4 1HA to 92 Powis Square London W11 2BN on 13 July 2017 (1 page) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 January 2015 | Registered office address changed from 10 Wilmot Place London NW1 9JP to 23B the Avenue Chiswick London W4 1HA on 23 January 2015 (2 pages) |
23 January 2015 | Registered office address changed from 10 Wilmot Place London NW1 9JP to 23B the Avenue Chiswick London W4 1HA on 23 January 2015 (2 pages) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
10 September 2013 | Company name changed I and I stones LTD\certificate issued on 10/09/13
|
10 September 2013 | Company name changed I and I stones LTD\certificate issued on 10/09/13
|
16 May 2013 | Incorporation
|
16 May 2013 | Incorporation
|