London
N1 6HT
Director Name | Ms Ijeoma Obimbonu-Coney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Charles Square London N1 6HT |
Registered Address | 28 Charles Square London N1 6HT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
70 at £0.01 | Ikechukwu Anyanwu 70.00% Ordinary |
---|---|
20 at £0.01 | Samuel Hunt 20.00% Ordinary |
10 at £0.01 | 8plasticsplus 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
12 December 2023 | Termination of appointment of Ijeoma Obimbonu-Coney as a director on 12 December 2023 (1 page) |
---|---|
12 December 2023 | Confirmation statement made on 12 December 2023 with updates (4 pages) |
12 December 2023 | Cessation of Ikechukwu Anyanwu as a person with significant control on 12 December 2023 (1 page) |
12 December 2023 | Notification of Base Training and Employment Limited as a person with significant control on 12 December 2023 (2 pages) |
16 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
8 September 2020 | Director's details changed for Ms Ijeoma Mbonu-Coney on 20 March 2018 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
29 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
19 March 2018 | Appointment of Ms Ijeoma Mbonu-Coney as a director on 19 March 2018 (2 pages) |
5 February 2018 | Director's details changed for Ikechukwu Anyanwu on 5 February 2018 (2 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (9 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 February 2016 | Registered office address changed from 61 a Seaford Road London W13 9HP to 28 Charles Square London N1 6HT on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 61 a Seaford Road London W13 9HP to 28 Charles Square London N1 6HT on 15 February 2016 (1 page) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
18 November 2014 | Director's details changed for Ikechukwu Anyanwu on 17 November 2014 (2 pages) |
18 November 2014 | Registered office address changed from 44a Felix Road West Ealing London W13 0NU to 61 a Seaford Road London W13 9HP on 18 November 2014 (1 page) |
18 November 2014 | Director's details changed for Ikechukwu Anyanwu on 17 November 2014 (2 pages) |
18 November 2014 | Registered office address changed from 44a Felix Road West Ealing London W13 0NU to 61 a Seaford Road London W13 9HP on 18 November 2014 (1 page) |
16 October 2014 | Director's details changed for Ikechukwu Anyanwu on 16 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Ikechukwu Anyanwu on 16 October 2014 (2 pages) |
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|
6 December 2013 | Incorporation Statement of capital on 2013-12-06
|