5 - 7 Newman Road
Bromley
Kent
BR1 1RJ
Director Name | Mr Maurice Shnaps |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Bahnhofstrasse 7 Ch-7250 Klosters Switzerland |
Registered Address | Leonard House First Floor 5 - 7 Newman Road Bromley Kent BR1 1RJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Maurice Shnaps 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,549 |
Cash | £12,796 |
Current Liabilities | £21,346 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
5 December 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
---|---|
6 July 2017 | Notification of Maurice Shnaps as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 September 2013 | Change of name notice (2 pages) |
17 September 2013 | Company name changed easto software LIMITED\certificate issued on 17/09/13
|
23 August 2013 | Termination of appointment of Maurice Shnaps as a director (1 page) |
21 August 2013 | Appointment of Mr David Antony Jordan as a director (2 pages) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|