London
EC2M 5SQ
Registered Address | 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sunita Bistabhatta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,275 |
Current Liabilities | £7,675 |
Latest Accounts | 27 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 27 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
28 February 2024 | Total exemption full accounts made up to 27 December 2023 (6 pages) |
---|---|
5 February 2024 | Previous accounting period extended from 28 June 2023 to 27 December 2023 (1 page) |
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
28 June 2023 | Total exemption full accounts made up to 28 June 2022 (7 pages) |
5 January 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 28 June 2021 (7 pages) |
29 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
28 June 2021 | Total exemption full accounts made up to 28 June 2020 (7 pages) |
11 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
27 December 2020 | Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on 27 December 2020 (1 page) |
26 March 2020 | Total exemption full accounts made up to 28 June 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 20 December 2019 with updates (4 pages) |
11 September 2019 | Registered office address changed from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on 11 September 2019 (1 page) |
6 June 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 March 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
25 February 2019 | Registered office address changed from 611 Cannon Wharf Pell Street London SE8 5EN England to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT on 25 February 2019 (1 page) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
25 June 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
25 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
21 March 2018 | Registered office address changed from 5 Nigeria Road London SE7 7BP to 611 Cannon Wharf Pell Street London SE8 5EN on 21 March 2018 (1 page) |
4 February 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
29 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
26 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
26 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
17 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 February 2015 | Registered office address changed from 11 Duckett Road Duckett Road London N4 1BJ United Kingdom to 5 Nigeria Road London SE7 7BP on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from 11 Duckett Road Duckett Road London N4 1BJ United Kingdom to 5 Nigeria Road London SE7 7BP on 1 February 2015 (1 page) |
1 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Registered office address changed from 11 Duckett Road Duckett Road London N4 1BJ United Kingdom to 5 Nigeria Road London SE7 7BP on 1 February 2015 (1 page) |
1 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-01
|
10 January 2014 | Director's details changed for Mrs Sunita Bistabhatta on 20 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Mrs Sunita Bistabhatta on 20 December 2013 (2 pages) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|