London
EC1V 8AB
Director Name | Marco Strahm |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 April 2014(same day as company formation) |
Role | Attorney At Law |
Country of Residence | Switzerland |
Correspondence Address | 49-51 Central Street London EC1V 8AB |
Registered Address | 49-51 Central Street London EC1V 8AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
11 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
---|---|
14 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
3 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
5 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
15 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
19 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
6 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
9 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
29 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
18 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
10 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
27 February 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / marco strahm (2 pages) |
27 February 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / marco strahm (2 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
12 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
16 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 February 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
2 January 2015 | Registered office address changed from The Vent House Susan Wood Chislehurst BR7 5NG United Kingdom to 49-51 Central Street London EC1V 8AB on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from The Vent House Susan Wood Chislehurst BR7 5NG United Kingdom to 49-51 Central Street London EC1V 8AB on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from The Vent House Susan Wood Chislehurst BR7 5NG United Kingdom to 49-51 Central Street London EC1V 8AB on 2 January 2015 (1 page) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|