London
W1S 4AP
Website | facorporate.com |
---|---|
Telephone | 07 462739210 |
Telephone region | Mobile |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ilario Francesco Michele Amato 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,285 |
Cash | £115,729 |
Current Liabilities | £153,749 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
1 October 2020 | Change of details for Blv Holdings Limited as a person with significant control on 1 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 1 October 2020 (1 page) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
18 February 2020 | Confirmation statement made on 21 January 2020 with updates (3 pages) |
18 February 2020 | Change of details for Blv Holdings Limited as a person with significant control on 27 February 2019 (2 pages) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
22 October 2018 | Cessation of Ilario Francesco Michele Amato as a person with significant control on 25 July 2018 (1 page) |
19 October 2018 | Notification of Blv Holdings Limited as a person with significant control on 25 July 2018 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 March 2018 | Second filing of Confirmation Statement dated 21/01/2017 (7 pages) |
1 March 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
13 February 2018 | Director's details changed for Mr Ilario Francesco Michele Amato on 12 September 2016 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 21 January 2017 with updates
|
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
3 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
2 February 2016 | Director's details changed for Mr Ilario Francesco Michele Amato on 21 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Ilario Francesco Michele Amato on 21 January 2016 (2 pages) |
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
4 February 2015 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP England to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP England to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP England to 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 4 February 2015 (1 page) |
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|