London
SW1A 1JT
Registered Address | 49 St. James's Street London SW1A 1JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
19 June 2020 | Accounts for a dormant company made up to 29 February 2020 (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 August 2019 | Director's details changed for Mr Dan Lawrence Zaum on 30 August 2019 (2 pages) |
21 June 2019 | Accounts for a dormant company made up to 28 February 2019 (4 pages) |
4 March 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
20 June 2018 | Accounts for a dormant company made up to 28 February 2018 (4 pages) |
20 June 2018 | Registered office address changed from 10 London Mews Paddington London W2 1HY to 49 st. James's Street London SW1A 1JT on 20 June 2018 (1 page) |
23 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
6 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
3 October 2015 | Change of name notice (2 pages) |
3 October 2015 | Company name changed 38 greek street LIMITED\certificate issued on 03/10/15
|
3 October 2015 | Company name changed 38 greek street LIMITED\certificate issued on 03/10/15
|
3 October 2015 | Change of name notice (2 pages) |
17 September 2015 | Company name changed rif jewellery assets LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Company name changed rif jewellery assets LIMITED\certificate issued on 17/09/15
|
17 September 2015 | Change of name notice (2 pages) |
17 September 2015 | Change of name notice (2 pages) |
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|
19 February 2014 | Incorporation Statement of capital on 2014-02-19
|