Kings Cross
London
NW1 1AD
Registered Address | 24 Eversholt Road Kings Cross London NW1 1AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 22 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (3 weeks, 6 days from now) |
2 June 2023 | Confirmation statement made on 22 May 2023 with updates (4 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
8 June 2022 | Confirmation statement made on 22 May 2022 with updates (4 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
8 June 2021 | Confirmation statement made on 22 May 2021 with updates (4 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
27 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 June 2019 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 24 Eversholt Road Kings Cross London NW1 1AD on 21 June 2019 (1 page) |
20 June 2019 | Change of details for Mr Dimitrios Terzis as a person with significant control on 20 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Dimitrios Terzis on 20 June 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 22 May 2019 with updates (4 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
25 July 2017 | Notification of Dimitrios Terzis as a person with significant control on 18 May 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 22 May 2017 with updates (4 pages) |
25 July 2017 | Notification of Dimitrios Terzis as a person with significant control on 18 May 2017 (2 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
27 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
18 July 2016 | Director's details changed for Dimitrios Terzis on 28 January 2016 (2 pages) |
18 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Director's details changed for Dimitrios Terzis on 28 January 2016 (2 pages) |
18 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|