Morden
SM4 6LL
Secretary Name | Law Firm UK (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 2nd Floor 180 Tottenham Court Road London W1T 7PD |
Registered Address | Suite 12, 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
5 February 2023 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
6 October 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
21 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
13 April 2021 | Cessation of Arvydas Januskevicius as a person with significant control on 1 April 2021 (1 page) |
13 April 2021 | Notification of Remigijus Jurgelaitis as a person with significant control on 1 April 2021 (2 pages) |
1 April 2021 | Director's details changed for Mr Arvydas Januskevicius on 1 April 2021 (2 pages) |
1 April 2021 | Change of details for Mr Arvydas Januskevicius as a person with significant control on 1 April 2021 (2 pages) |
4 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
22 April 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
14 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2020 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2019 | Amended total exemption full accounts made up to 30 June 2017 (8 pages) |
8 April 2019 | Amended total exemption full accounts made up to 30 June 2016 (9 pages) |
8 April 2019 | Amended total exemption full accounts made up to 30 June 2015 (9 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
19 March 2019 | Registered office address changed from PO Box 4385 09069519: Companies House Default Address Cardiff CF14 8LH to Suite 12, 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on 19 March 2019 (2 pages) |
20 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Register inspection address has been changed to Suite 12, 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD (1 page) |
14 February 2019 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
13 February 2019 | Appointment of Law Firm Uk as a secretary on 13 February 2019 (2 pages) |
8 January 2019 | Registered office address changed to PO Box 4385, 09069519: Companies House Default Address, Cardiff, CF14 8LH on 8 January 2019 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 January 2018 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
24 January 2018 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
24 January 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
24 January 2017 | Micro company accounts made up to 30 June 2016 (7 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
11 June 2015 | Registered office address changed from Unit 14 Office2 the Path Nelson Trading Park Wimbledon SW19 3BL to 41 Langdon Road Morden Surrey SM4 6HA on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from , Unit 14 Office2 the Path, Nelson Trading Park, Wimbledon, SW19 3BL to 41 Langdon Road Morden Surrey SM4 6HA on 11 June 2015 (1 page) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 November 2014 | Director's details changed for Mr Arvydas Januskevicius on 13 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Arvydas Januskevicius on 13 November 2014 (2 pages) |
4 August 2014 | Registered office address changed from 6 Bodmin Grove Morden SM4 5LU United Kingdom to Unit 14 Office2 the Path Nelson Trading Park Wimbledon SW19 3BL on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 6 Bodmin Grove Morden SM4 5LU United Kingdom to Unit 14 Office2 the Path Nelson Trading Park Wimbledon SW19 3BL on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from , 6 Bodmin Grove, Morden, SM4 5LU, United Kingdom to 41 Langdon Road Morden Surrey SM4 6HA on 4 August 2014 (1 page) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|