London
EC1R 5HL
Director Name | Mrs Nimal Lalani Attanayake |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coldbath Square London EC1R 5HL |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
22 April 2023 | Confirmation statement made on 25 March 2023 with updates (4 pages) |
16 February 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 March 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 September 2021 | Change of details for Mrs Nimal Lalani Attanayake as a person with significant control on 26 August 2021 (2 pages) |
26 August 2021 | Change of details for Mr Timothy O'callaghan as a person with significant control on 26 August 2021 (2 pages) |
26 August 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 26 August 2021 (1 page) |
3 June 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 December 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
7 December 2020 | Change of details for Mr Timothy O'callaghan as a person with significant control on 26 March 2020 (2 pages) |
7 December 2020 | Notification of Nimal Lalani Attanayake as a person with significant control on 26 March 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
2 April 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
23 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
4 April 2017 | Director's details changed for Mrs Nimal Lalani Attanayake on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Nimal Lalani Attanayake on 4 April 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Director's details changed for Mr Timothy O'callaghan on 19 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 20 October 2015 (1 page) |
20 October 2015 | Director's details changed for Mr Timothy O'callaghan on 19 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 20 October 2015 (1 page) |
17 August 2015 | Director's details changed for Mrs Nimal Lalani Ttanayake on 17 August 2015 (2 pages) |
17 August 2015 | Director's details changed for Mrs Nimal Lalani Ttanayake on 17 August 2015 (2 pages) |
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 March 2015 | Appointment of Mrs Nimal Lalani Ttanayake as a director on 18 March 2015 (2 pages) |
23 March 2015 | Appointment of Mrs Nimal Lalani Ttanayake as a director on 18 March 2015 (2 pages) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|