Covent Garden
London
WC2B 5AH
Director Name | Ms Daria Emelianova |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 17 March 2017(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Artem Emelianov |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School House Woodbridge School Burkitt Road Woodbridge IP12 4JH |
Director Name | Mr Raimundas Cilisauskas |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Lincombe Road Bromley BR1 5HJ |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Artem Emelianov 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
18 December 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
---|---|
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
15 January 2020 | Change of details for Mr Artem Emelianov as a person with significant control on 22 February 2018 (2 pages) |
14 January 2020 | Notification of Daria Emelianova as a person with significant control on 22 February 2018 (2 pages) |
22 August 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
5 June 2019 | Change of details for Mr Artem Emelianov as a person with significant control on 5 June 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
5 February 2019 | Director's details changed for Mr Artem Emelianov on 5 February 2019 (2 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
23 November 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
11 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
21 March 2017 | Appointment of Ms Daria Emelianova as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Ms Daria Emelianova as a director on 17 March 2017 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
12 August 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
17 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 May 2016 | Statement of capital following an allotment of shares on 28 February 2016
|
12 May 2016 | Statement of capital following an allotment of shares on 28 February 2016
|
6 May 2016 | Registered office address changed from Apartment 1318 25 Sheepcote Street Birmingham B16 8AT to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 6 May 2016 (2 pages) |
6 May 2016 | Registered office address changed from Apartment 1318 25 Sheepcote Street Birmingham B16 8AT to 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD on 6 May 2016 (2 pages) |
21 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
21 March 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Registered office address changed from Apartment 1318 25 Sheepcote Street Birmingham B16 8AT England to Apartment 1318 25 Sheepcote Street Birmingham B16 8AT on 20 March 2015 (1 page) |
20 March 2015 | Director's details changed for Mr Artem Emelianov on 28 February 2015 (2 pages) |
20 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Artem Emelianov on 28 February 2015 (2 pages) |
20 March 2015 | Registered office address changed from Apartment 1318 25 Sheepcote Street Birmingham B16 8AT England to Apartment 1318 25 Sheepcote Street Birmingham B16 8AT on 20 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Raimundas Cilisauskas as a director on 1 February 2015 (1 page) |
18 March 2015 | Termination of appointment of Raimundas Cilisauskas as a director on 1 February 2015 (1 page) |
18 March 2015 | Appointment of Mr Artem Emelianov as a director on 1 February 2015 (2 pages) |
18 March 2015 | Termination of appointment of Raimundas Cilisauskas as a director on 1 February 2015 (1 page) |
18 March 2015 | Registered office address changed from Suite 103 291 Kirkdale London SE26 4QD England to Apartment 1318 25 Sheepcote Street Birmingham B16 8AT on 18 March 2015 (1 page) |
18 March 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
18 March 2015 | Appointment of Mr Artem Emelianov as a director on 1 February 2015 (2 pages) |
18 March 2015 | Registered office address changed from Suite 103 291 Kirkdale London SE26 4QD England to Apartment 1318 25 Sheepcote Street Birmingham B16 8AT on 18 March 2015 (1 page) |
18 March 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
18 March 2015 | Appointment of Mr Artem Emelianov as a director on 1 February 2015 (2 pages) |
2 June 2014 | Termination of appointment of Artem Emelianov as a director (1 page) |
2 June 2014 | Termination of appointment of Artem Emelianov as a director (1 page) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|