London
NW3 6BT
Director Name | Mr Nigel Marc Spendlove |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 123 Hampstead House 176 Finchley Road London NW3 6BT |
Registered Address | 123 Hampstead House 176 Finchley Road London NW3 6BT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Agnieszka Elzbieta Kowalska 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
5 September 2014 | Delivered on: 26 September 2014 Satisfied on: 4 January 2016 Persons entitled: John Ingram Classification: A registered charge Fully Satisfied |
---|
30 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
---|---|
31 January 2020 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
22 March 2019 | Director's details changed for Mr Timothy Thomas Marshall on 19 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
22 March 2019 | Change of details for Mr Timothy Thomas Marshall as a person with significant control on 19 March 2019 (2 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 October 2018 | Resolutions
|
3 May 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
3 May 2018 | Director's details changed for Mr Timothy Thomas Marshall on 31 December 2017 (2 pages) |
3 May 2018 | Change of details for Mr Timothy Thomas Marshall as a person with significant control on 31 December 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 June 2017 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP England to 123 Hampstead House 176 Finchley Road London NW3 6BT on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 45 Clarges Street Mayfair London W1J 7EP England to 123 Hampstead House 176 Finchley Road London NW3 6BT on 13 June 2017 (1 page) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Timothy Thomas Marshall on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Timothy Thomas Marshall on 11 May 2016 (2 pages) |
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr Timothy Thomas Marshall on 4 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr Timothy Thomas Marshall on 4 April 2016 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 January 2016 | Satisfaction of charge 089503770001 in full (1 page) |
4 January 2016 | Satisfaction of charge 089503770001 in full (1 page) |
3 January 2016 | Registered office address changed from 212 Strand London WC2R 1AP England to 45 Clarges Street Mayfair London W1J 7EP on 3 January 2016 (1 page) |
3 January 2016 | Registered office address changed from 212 Strand London WC2R 1AP England to 45 Clarges Street Mayfair London W1J 7EP on 3 January 2016 (1 page) |
20 August 2015 | Director's details changed for Mr Timothy Thomas Marshall on 20 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from 227-228 Strand London WC2R 1BE to 212 Strand London WC2R 1AP on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from 227-228 Strand London WC2R 1BE to 212 Strand London WC2R 1AP on 20 August 2015 (1 page) |
20 August 2015 | Director's details changed for Mr Timothy Thomas Marshall on 20 August 2015 (2 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 January 2015 | Registered office address changed from 123 Hampstead House 176 Finchley Road London NW3 6BT England to 227-228 Strand London WC2R 1BE on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Nigel Marc Spendlove as a director on 21 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Timothy Marshall as a director on 21 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Nigel Marc Spendlove as a director on 21 January 2015 (1 page) |
22 January 2015 | Appointment of Mr Timothy Marshall as a director on 21 January 2015 (2 pages) |
22 January 2015 | Registered office address changed from 123 Hampstead House 176 Finchley Road London NW3 6BT England to 227-228 Strand London WC2R 1BE on 22 January 2015 (1 page) |
26 September 2014 | Registration of charge 089503770001, created on 5 September 2014 (7 pages) |
26 September 2014 | Registration of charge 089503770001, created on 5 September 2014 (7 pages) |
26 September 2014 | Registration of charge 089503770001, created on 5 September 2014 (7 pages) |
4 September 2014 | Company name changed sopli LIMITED\certificate issued on 04/09/14
|
4 September 2014 | Company name changed sopli LIMITED\certificate issued on 04/09/14
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|
20 March 2014 | Incorporation Statement of capital on 2014-03-20
|