79 Essex Road
London
N1 2SF
Director Name | Mr Irakli Litanishvili |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 C/O Cpp Chartered Accountants 79 Essex Road London N1 2SF |
Director Name | Ms Viktoryia Munteanu |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 C/O Cpp Chartered Accountants 79 Essex Road London N1 2SF |
Registered Address | 79 C/O Cpp Chartered Accountants 79 Essex Road London N1 2SF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
13 September 2023 | Confirmation statement made on 2 September 2023 with updates (4 pages) |
---|---|
13 July 2023 | Change of details for Mr Irakli Litanishvili as a person with significant control on 13 July 2023 (2 pages) |
13 July 2023 | Change of details for Mr Andrej Jevtejev as a person with significant control on 13 July 2023 (2 pages) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
25 November 2022 | Statement of capital following an allotment of shares on 22 November 2022
|
2 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
10 May 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
15 February 2022 | Director's details changed for Mrs Viktoryia Munteanu on 15 February 2022 (2 pages) |
15 February 2022 | Change of details for Ms Viktoryia Munteanu as a person with significant control on 15 February 2022 (2 pages) |
3 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
3 September 2021 | Change of details for Ms Viktoryia Munteanu as a person with significant control on 10 June 2021 (2 pages) |
4 May 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
17 February 2021 | Registered office address changed from 36 Soho Square Carlisle Suite, 2nd Floor London W1D 3QY to 79 C/O Cpp Chartered Accountants 79 Essex Road London N1 2SF on 17 February 2021 (1 page) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (5 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
10 January 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
20 February 2017 | Director's details changed for Ms Viktoryia Munteanu on 20 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Ms Viktoryia Munteanu on 20 February 2017 (2 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (10 pages) |
25 August 2016 | Confirmation statement made on 1 August 2016 with updates (10 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
19 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
19 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-19
|
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 February 2015 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB England to 36 Soho Square Carlisle Suite, 2Nd Floor London W1D 3QY on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB England to 36 Soho Square Carlisle Suite, 2Nd Floor London W1D 3QY on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB England to 36 Soho Square Carlisle Suite, 2Nd Floor London W1D 3QY on 2 February 2015 (1 page) |
1 October 2014 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB to 23 Buckingham Gate London SW1E 6LB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB to 23 Buckingham Gate London SW1E 6LB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB to 23 Buckingham Gate London SW1E 6LB on 1 October 2014 (1 page) |
5 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Ms Viktoryia Munteanu on 1 August 2013 (2 pages) |
5 September 2014 | Director's details changed for Ms Viktoryia Munteanu on 1 August 2013 (2 pages) |
5 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Andrej Jevtejev on 1 August 2013 (2 pages) |
5 September 2014 | Director's details changed for Director Irakli Litanishvili on 1 August 2013 (2 pages) |
5 September 2014 | Director's details changed for Mr Andrej Jevtejev on 1 August 2013 (2 pages) |
5 September 2014 | Director's details changed for Director Irakli Litanishvili on 1 August 2013 (2 pages) |
5 September 2014 | Director's details changed for Director Irakli Litanishvili on 1 August 2013 (2 pages) |
5 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Director's details changed for Mr Andrej Jevtejev on 1 August 2013 (2 pages) |
5 September 2014 | Director's details changed for Ms Viktoryia Munteanu on 1 August 2013 (2 pages) |
14 January 2014 | Registered office address changed from 23 Buckingham Gate London SW1 6LB United Kingdom on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from 23 Buckingham Gate London SW1 6LB United Kingdom on 14 January 2014 (2 pages) |
1 August 2013 | Incorporation
|
1 August 2013 | Incorporation
|