Weybridge
Surrey
KT13 8AH
Director Name | Mr Simonas Getautis |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 04 June 2014(same day as company formation) |
Role | Sales, Marketing. |
Country of Residence | United Kingdom |
Correspondence Address | 59 Devons Road London E3 3DW |
Director Name | Mr James John Downton |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(3 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 776-778 International House 776-778 Barking Road Barking London E13 9PJ |
Registered Address | Ibex House Baker Street Weybridge Surrey KT13 8AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
19 September 2023 | Confirmation statement made on 4 September 2023 with updates (4 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
13 October 2022 | Change of details for Mr Simonas Getautis as a person with significant control on 4 September 2022 (2 pages) |
12 October 2022 | Director's details changed for Mr. Simonas Getautis on 4 September 2022 (2 pages) |
12 October 2022 | Confirmation statement made on 4 September 2022 with updates (5 pages) |
12 October 2022 | Change of details for Mr Tomas Smagarys as a person with significant control on 4 September 2022 (2 pages) |
15 September 2022 | Change of details for Mr Simonas Getautis as a person with significant control on 4 September 2022 (2 pages) |
11 May 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
8 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
16 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
10 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
18 September 2018 | Notification of Tomas Smagarys as a person with significant control on 18 September 2018 (2 pages) |
13 September 2018 | Appointment of Mr. Simonas Getautis as a director on 10 July 2018 (2 pages) |
9 July 2018 | Termination of appointment of James John Downton as a director on 1 July 2018 (1 page) |
8 February 2018 | Registered office address changed from 59 Devons Road London E3 3DW to Ibex House Baker Street Weybridge Surrey KT13 8AH on 8 February 2018 (1 page) |
10 January 2018 | Appointment of Mr James John Downton as a director on 1 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr James John Downton as a director on 1 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Simonas Getautis as a director on 31 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Simonas Getautis as a director on 31 December 2017 (1 page) |
12 December 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
22 February 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
22 February 2017 | Micro company accounts made up to 30 June 2016 (1 page) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
1 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
1 March 2016 | Micro company accounts made up to 30 June 2015 (1 page) |
18 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
31 March 2015 | Registered office address changed from Unit 328 75 Whitechapel Road London E1 1DU to 59 Devons Road London E3 3DW on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from Unit 328 75 Whitechapel Road London E1 1DU to 59 Devons Road London E3 3DW on 31 March 2015 (1 page) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
19 August 2014 | Director's details changed for Mrs Simonas Getautis on 14 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mrs Simonas Getautis on 14 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
4 June 2014 | Incorporation
|
4 June 2014 | Incorporation
|