Springhead Enterprise Park
Gravesend
DA11 8HL
Director Name | Mr Tomas Masilionis |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 22 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Thurrock Business Centre, Breach Road Grays RM20 3NR |
Registered Address | Unit I2 Springhead Road Springhead Enterprise Park Gravesend DA11 8HL |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Northfleet South |
Built Up Area | Greater London |
100 at £1 | Tomas Masilionis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£456 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
3 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Micro company accounts made up to 31 August 2022 (9 pages) |
5 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
7 December 2021 | Micro company accounts made up to 31 August 2021 (8 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (3 pages) |
22 June 2021 | Resolutions
|
26 May 2021 | Registered office address changed from Unit 19 Thurrock Business Centre, Breach Road Grays RM20 3NR United Kingdom to Unit I2 Springhead Road Springhead Enterprise Park Gravesend DA11 8HL on 26 May 2021 (1 page) |
26 May 2021 | Director's details changed for Mr Raimundas Pecia on 20 March 2021 (2 pages) |
26 May 2021 | Change of details for Mr Raimundas Pecia as a person with significant control on 20 March 2021 (2 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
21 October 2020 | Notification of Raimundas Pecia as a person with significant control on 20 October 2020 (2 pages) |
21 October 2020 | Appointment of Mr Raimundas Pecia as a director on 20 October 2020 (2 pages) |
20 October 2020 | Cessation of Tomas Dapkevicius as a person with significant control on 20 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Tomas Masilionis as a director on 20 October 2020 (1 page) |
20 October 2020 | Cessation of Tomas Masilionis as a person with significant control on 20 October 2020 (1 page) |
21 September 2020 | Micro company accounts made up to 31 August 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
7 May 2020 | Micro company accounts made up to 31 August 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 March 2019 | Director's details changed for Mr Tomas Masilionis on 21 March 2019 (2 pages) |
21 March 2019 | Change of details for Mr Tomas Dapkevicius as a person with significant control on 21 March 2019 (2 pages) |
1 November 2018 | Director's details changed for Mr Tomas Masilionis on 1 November 2018 (2 pages) |
17 October 2018 | Unaudited abridged accounts made up to 31 August 2018 (9 pages) |
29 June 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
11 July 2017 | Registered office address changed from 21 Hazel End Swanley Kent BR8 8NU England to Unit 19 Thurrock Business Centre, Breach Road Grays RM20 3NR on 11 July 2017 (1 page) |
11 July 2017 | Notification of Tomas Dapkevicius as a person with significant control on 3 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Tomas Masilionis as a person with significant control on 3 July 2017 (2 pages) |
11 July 2017 | Change of details for Mr Tomas Masilionis as a person with significant control on 3 July 2017 (2 pages) |
11 July 2017 | Registered office address changed from 21 Hazel End Swanley Kent BR8 8NU England to Unit 19 Thurrock Business Centre, Breach Road Grays RM20 3NR on 11 July 2017 (1 page) |
11 July 2017 | Notification of Tomas Dapkevicius as a person with significant control on 3 July 2017 (2 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
15 June 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
15 June 2016 | Micro company accounts made up to 31 August 2015 (6 pages) |
8 March 2016 | Registered office address changed from 20 Alice Thompson Close London SE12 9PW to 21 Hazel End Swanley Kent BR8 8NU on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 20 Alice Thompson Close London SE12 9PW to 21 Hazel End Swanley Kent BR8 8NU on 8 March 2016 (1 page) |
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
22 August 2013 | Incorporation
|
22 August 2013 | Incorporation
|