London
N14 6JS
Director Name | Daniel O'Sullivan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Airco Close London NW9 0NX |
Registered Address | 1 Old Court Mews 311 Chase Road London N14 6JS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Daniel O'sullivan 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
9 March 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
---|---|
22 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
29 October 2019 | Director's details changed for Mr Stuart O'sullivan on 29 October 2019 (2 pages) |
29 October 2019 | Change of details for Mr Stuart O'sullivan as a person with significant control on 29 October 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
29 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (4 pages) |
4 September 2017 | Registered office address changed from 119 Airco Close London NW9 0NX to 1 Old Court Mews 311 Chase Road London N14 6JS on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 119 Airco Close London NW9 0NX to 1 Old Court Mews 311 Chase Road London N14 6JS on 4 September 2017 (1 page) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
8 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
15 January 2015 | Appointment of Mr Stuart O'sullivan as a director on 15 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Daniel O'sullivan as a director on 15 January 2015 (1 page) |
15 January 2015 | Appointment of Mr Stuart O'sullivan as a director on 15 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Daniel O'sullivan as a director on 15 January 2015 (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|