London
E17 3HT
Registered Address | 70 Wood Street London E17 3HT |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Wood Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ionna Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179 |
Cash | £348 |
Current Liabilities | £2,770 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
24 October 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
---|---|
2 February 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
7 July 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
11 February 2022 | Registered office address changed from 201 Joan Court 57 Fortune Green Road C/O Ionna Anderson London NW6 1DW England to Suite 401-402 Cumberland House 80 Scrubs Lane London NW10 6RF on 11 February 2022 (1 page) |
17 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
1 June 2021 | Resolutions
|
15 April 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
11 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
6 January 2021 | Registered office address changed from 424 England's Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ to 201 Joan Court 57 Fortune Green Road C/O Ionna Anderson London NW6 1DW on 6 January 2021 (1 page) |
15 April 2020 | Micro company accounts made up to 31 January 2020 (1 page) |
6 January 2020 | Registered office address changed from PO Box NW7 2AS Churchill House Management Ltd Flat 7, 120 Bunns Lane C/O Ionna Anderson London Barnet NW7 2AS United Kingdom to 424 England’S Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ on 6 January 2020 (1 page) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
6 January 2020 | Registered office address changed from 424 England’S Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ England to 424 England’S Lane Residence Englands Lane C/O Ionna Anderson London NW3 4XQ on 6 January 2020 (1 page) |
26 March 2019 | Micro company accounts made up to 31 January 2019 (1 page) |
17 January 2019 | Confirmation statement made on 6 January 2019 with updates (3 pages) |
12 April 2018 | Micro company accounts made up to 31 January 2018 (1 page) |
4 April 2018 | Registered office address changed from 32 Ground Floor Front Long Lane London N3 2PU England to PO Box NW7 2AS Churchill House Management Ltd Flat 7, 120 Bunns Lane C/O Ionna Anderson London Barnet NW7 2AS on 4 April 2018 (1 page) |
6 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
6 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 August 2017 | Registered office address changed from C/O Ionna Anderson 483 Green Lanes London N13 4BS England to 32 Ground Floor Front Long Lane London N3 2PU on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from C/O Ionna Anderson 483 Green Lanes London N13 4BS England to 32 Ground Floor Front Long Lane London N3 2PU on 8 August 2017 (1 page) |
26 May 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
26 May 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
7 January 2017 | Director's details changed for Ionna Anderson on 1 January 2017 (2 pages) |
7 January 2017 | Director's details changed for Ionna Anderson on 1 January 2017 (2 pages) |
7 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
7 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 April 2016 | Registered office address changed from 206 Chamberlayne Road London NW10 3JX to C/O Ionna Anderson 483 Green Lanes London N13 4BS on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from 206 Chamberlayne Road London NW10 3JX to C/O Ionna Anderson 483 Green Lanes London N13 4BS on 12 April 2016 (1 page) |
9 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
9 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-09
|
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
6 September 2014 | Registered office address changed from 206 Chamberlayne Road London NW10 3JX to 206 Chamberlayne Road London NW10 3JX on 6 September 2014 (2 pages) |
6 September 2014 | Registered office address changed from 206 Chamberlayne Road London NW10 3JX to 206 Chamberlayne Road London NW10 3JX on 6 September 2014 (2 pages) |
6 September 2014 | Registered office address changed from 206 Chamberlayne Road London NW10 3JX to 206 Chamberlayne Road London NW10 3JX on 6 September 2014 (2 pages) |
6 August 2014 | Registered office address changed from Flat 6 97 Herkomer Road Bushey WD23 3LS United Kingdom to 206 Chamberlayne Road London NW10 3JX on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from Flat 6 97 Herkomer Road Bushey WD23 3LS United Kingdom to 206 Chamberlayne Road London NW10 3JX on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from Flat 6 97 Herkomer Road Bushey WD23 3LS United Kingdom to 206 Chamberlayne Road London NW10 3JX on 6 August 2014 (2 pages) |
3 February 2014 | Director's details changed for Ionna Anderson on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Ionna Anderson on 3 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Ionna Anderson on 3 February 2014 (2 pages) |
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|