London
EC2A 2EW
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2013(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Tyndall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,313 |
Cash | £11,909 |
Current Liabilities | £7,328,202 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months ago) |
---|---|
Next Return Due | 13 August 2024 (4 months, 2 weeks from now) |
6 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
11 August 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
7 October 2019 | Director's details changed for Mr Mark Robert John Tyndall on 7 October 2019 (2 pages) |
7 October 2019 | Change of details for Mr Mark Robert John Tyndall as a person with significant control on 7 October 2019 (2 pages) |
7 October 2019 | Director's details changed for Mr Mark Robert John Tyndall on 7 October 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 August 2014 | Company name changed crt acquisitions LIMITED\certificate issued on 29/08/14
|
29 August 2014 | Company name changed crt acquisitions LIMITED\certificate issued on 29/08/14
|
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
8 January 2014 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
8 January 2014 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
6 January 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
6 January 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
14 October 2013 | Appointment of Mr Mark Robert John Tyndall as a director (3 pages) |
14 October 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
14 October 2013 | Appointment of Mr Mark Robert John Tyndall as a director (3 pages) |
14 October 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
26 September 2013 | Company name changed dmwsl 737 LIMITED\certificate issued on 26/09/13
|
26 September 2013 | Company name changed dmwsl 737 LIMITED\certificate issued on 26/09/13
|
30 July 2013 | Incorporation
|
30 July 2013 | Incorporation
|