Camaiore
Lucca
55041
Registered Address | Care Of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Simone Maria Antonucci 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,479 |
Cash | £40,744 |
Current Liabilities | £17,334 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
8 December 2020 | Confirmation statement made on 24 November 2020 with updates (3 pages) |
---|---|
18 June 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
21 January 2020 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
12 June 2018 | Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page) |
8 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
26 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 July 2015 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to Office 311 Winston House 2 Dollis Park London N3 1HF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to Office 311 Winston House 2 Dollis Park London N3 1HF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 601 International House 223 Regent Street London W1B 2QD to Office 311 Winston House 2 Dollis Park London N3 1HF on 8 July 2015 (1 page) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
11 October 2013 | Director's details changed for Mr Simone Maria Antonucci on 11 October 2013 (2 pages) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|
11 October 2013 | Director's details changed for Mr Simone Maria Antonucci on 11 October 2013 (2 pages) |
11 October 2013 | Incorporation Statement of capital on 2013-10-11
|