London
E1W 9US
Secretary Name | TRS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Correspondence Address | 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Elisa De Araujo Ribeiro Alvares 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118 |
Cash | £329 |
Current Liabilities | £5,218 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months, 1 week from now) |
20 October 2023 | Confirmation statement made on 10 October 2023 with updates (5 pages) |
---|---|
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 November 2022 | Confirmation statement made on 10 October 2022 with updates (5 pages) |
1 February 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
1 November 2021 | Confirmation statement made on 10 October 2021 with updates (5 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 January 2021 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 November 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
21 March 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
18 October 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
3 November 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
3 November 2017 | Change of details for Elisa De Araujo Ribeiro Alvares as a person with significant control on 31 January 2017 (2 pages) |
3 November 2017 | Director's details changed for Elisa De Araujo Ribeiro Alvares on 3 November 2017 (2 pages) |
3 November 2017 | Director's details changed for Elisa De Araujo Ribeiro Alvares on 3 November 2017 (2 pages) |
3 November 2017 | Change of details for Elisa De Araujo Ribeiro Alvares as a person with significant control on 31 January 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
8 November 2016 | Director's details changed for Elisa De Araujo Ribeiro Alvares on 1 October 2016 (2 pages) |
8 November 2016 | Director's details changed for Elisa De Araujo Ribeiro Alvares on 1 October 2016 (2 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
24 June 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
24 June 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
26 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
27 October 2014 | Termination of appointment of Trs Secretaries Limited as a secretary on 27 October 2014 (1 page) |
27 October 2014 | Termination of appointment of Trs Secretaries Limited as a secretary on 27 October 2014 (1 page) |
13 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
13 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
13 October 2014 | Registered office address changed from 1 St. Annes Close London N6 6AR England to 66 Prescot Street London E1 8NN on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 1 St. Annes Close London N6 6AR England to 66 Prescot Street London E1 8NN on 13 October 2014 (1 page) |
28 August 2014 | Registered office address changed from 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ England to 1 St. Annes Close London N6 6AR on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 6 Haycroft Road Old Town Stevenage Hertfordshire SG1 3JJ England to 1 St. Annes Close London N6 6AR on 28 August 2014 (1 page) |
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|
10 October 2013 | Incorporation Statement of capital on 2013-10-10
|