566 Chiswick High Road
London
W4 5YA
Director Name | Mr Enzo Costigliola |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Website | miiodesign.com |
---|---|
Email address | [email protected] |
Telephone | 020 81231101 |
Telephone region | London |
Registered Address | Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Enzo Costigliola 50.00% Ordinary |
---|---|
1 at £1 | Nunzia Corbisiero 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130 |
Cash | £15,331 |
Current Liabilities | £25,304 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 27 February 2024 (3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 4 weeks from now) |
5 September 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
28 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
14 April 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
1 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
16 March 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
18 June 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
5 June 2019 | Director's details changed for Mr Enzo Costigliola on 5 June 2019 (2 pages) |
5 June 2019 | Change of details for Mr Enzo Costigliola as a person with significant control on 5 June 2019 (2 pages) |
5 June 2019 | Director's details changed for Nunzia Corbisiero on 5 June 2019 (2 pages) |
4 June 2019 | Registered office address changed from 1 Filament Walk Unit 225 - the Light Bulb London SW18 4GQ England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 4 June 2019 (1 page) |
27 March 2019 | Director's details changed for Nunzia Corbisiero on 27 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mr Enzo Costigliola on 27 March 2019 (2 pages) |
27 March 2019 | Change of details for Mr Enzo Costigliola as a person with significant control on 27 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
7 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
18 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
18 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 July 2015 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 1 Filament Walk Unit 225 - the Light Bulb London SW18 4GQ on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to 1 Filament Walk Unit 225 - the Light Bulb London SW18 4GQ on 24 July 2015 (1 page) |
11 March 2015 | Director's details changed for Enzo Costigliola on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Nunzia Corbisiero on 1 January 2015 (2 pages) |
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Enzo Costigliola on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Nunzia Corbisiero on 1 January 2015 (2 pages) |
11 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Enzo Costigliola on 1 January 2015 (2 pages) |
11 March 2015 | Director's details changed for Nunzia Corbisiero on 1 January 2015 (2 pages) |
17 March 2014 | Registered office address changed from 761 Po Box Borehamwood Hertfordshire WD6 9JL United Kingdom on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 761 Po Box Borehamwood Hertfordshire WD6 9JL United Kingdom on 17 March 2014 (1 page) |
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|
27 February 2014 | Incorporation Statement of capital on 2014-02-27
|