London
NW10 1HY
Director Name | Mr Ederson Cardozo De Souza |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 106 Empire Court North End Road Wembley Middlesex HA9 0AH |
Registered Address | 7 Helena Road London NW10 1HY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Valdirene Francisca De Souza 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
15 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
2 May 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
15 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 October 2019 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 7 Helena Road London NW10 1HY on 1 October 2019 (1 page) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 July 2018 | Amended total exemption full accounts made up to 31 July 2017 (11 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
15 January 2018 | Resolutions
|
30 August 2017 | Change of details for Ms Valdirene Francisca De Souza as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Ms Valdirene Francisca De Souza on 30 August 2017 (2 pages) |
30 August 2017 | Change of details for Ms Valdirene Francisca De Souza as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Ms Valdirene Francisca De Souza on 30 August 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 February 2016 | Registered office address changed from 110 Fleetwood Road London NW10 1NN to 1 College Yard 56 Winchester Avenue London NW6 7UA on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from 110 Fleetwood Road London NW10 1NN to 1 College Yard 56 Winchester Avenue London NW6 7UA on 17 February 2016 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
17 June 2014 | Termination of appointment of Ederson De Souza as a director (1 page) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Termination of appointment of Ederson De Souza as a director (1 page) |
17 June 2014 | Appointment of Mrs Valdirene Francisca De Souza as a director (2 pages) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Appointment of Mrs Valdirene Francisca De Souza as a director (2 pages) |
17 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 May 2014 | Registered office address changed from 106 Empire Court North End Road Wembley Middlesex HA9 0AH England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 106 Empire Court North End Road Wembley Middlesex HA9 0AH England on 19 May 2014 (1 page) |
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|