Canary Wharf
London
E14 9TP
Website | www.julisis.org |
---|
Registered Address | Unit 301 Lock Studios 7 Corsican Square London E3 3YD |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
1000 at £0.001 | Julius Eulberg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,086 |
Cash | £29,704 |
Current Liabilities | £15,876 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
7 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
25 July 2023 | Director's details changed for Mr Julius Hans Eulberg on 25 July 2023 (2 pages) |
25 July 2023 | Registered office address changed from Office 6 58 Marsh Wall Canary Wharf London E14 9TP England to Unit 301 Lock Studios 7 Corsican Square London E3 3YD on 25 July 2023 (1 page) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 January 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
7 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
8 October 2019 | Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS England to Office 6 58 Marsh Wall Canary Wharf London E14 9TP on 8 October 2019 (1 page) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
8 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
10 April 2018 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | Notification of Julius Eulberg as a person with significant control on 30 October 2017 (2 pages) |
12 December 2017 | Notification of Julius Eulberg as a person with significant control on 30 October 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
2 March 2017 | Registered office address changed from 337 Athlon Road Wembley Middlesex HA0 1EF to Sovereign House 82 West Street Rochford SS4 1AS on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 337 Athlon Road Wembley Middlesex HA0 1EF to Sovereign House 82 West Street Rochford SS4 1AS on 2 March 2017 (1 page) |
30 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 February 2015 | Registered office address changed from 337 Athlon Road Wembley Middlesex HA0 1EF England to 337 Athlon Road Wembley Middlesex HA0 1EF on 7 February 2015 (1 page) |
7 February 2015 | Registered office address changed from 337 Athlon Road Wembley Middlesex HA0 1EF England to 337 Athlon Road Wembley Middlesex HA0 1EF on 7 February 2015 (1 page) |
7 February 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
7 February 2015 | Registered office address changed from 337 Athlon Road Wembley Middlesex HA0 1EF England to 337 Athlon Road Wembley Middlesex HA0 1EF on 7 February 2015 (1 page) |
21 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
21 October 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
28 March 2014 | Registered office address changed from C/O Ms L. Bachrach Charles Fowler House Ossington Buildings Flat # 4 London W1U 4BL United Kingdom on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from C/O Ms L. Bachrach Charles Fowler House Ossington Buildings Flat # 4 London W1U 4BL United Kingdom on 28 March 2014 (1 page) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|