London
NW1 5AF
Secretary Name | Miss Iris Gadilhe |
---|---|
Status | Current |
Appointed | 03 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Mr Richard Harris 51.00% Ordinary |
---|---|
49 at £1 | Richard Michael Harris & Simon Timothy Linley 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,188 |
Cash | £8,534 |
Current Liabilities | £7,226,523 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
8 June 2023 | Confirmation statement made on 7 June 2023 with updates (4 pages) |
27 April 2023 | Notification of Lucy Gabrielle Marks as a person with significant control on 20 March 2023 (2 pages) |
22 March 2023 | Appointment of Mrs Lucy Gabrielle Marks as a director on 10 March 2023 (2 pages) |
6 February 2023 | Change of details for Mr Richard Harris as a person with significant control on 31 December 2022 (2 pages) |
3 February 2023 | Change of details for Mr Richard Harris as a person with significant control on 31 December 2022 (2 pages) |
2 February 2023 | Change of details for Mr Richard Harris as a person with significant control on 31 December 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
3 December 2021 | Director's details changed for Mr Richard Michael Harris on 26 November 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
9 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
29 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
10 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
30 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
25 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
21 January 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
21 January 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Company name changed rias investments two LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Company name changed rias investments two LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Change of name notice (2 pages) |
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|