London
SE15 1LE
Telephone | 020 38157954 |
---|---|
Telephone region | London |
Registered Address | 8 Action House 53 Sandgate Street London SE15 1LE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
12 February 2024 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
10 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
13 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
12 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
10 December 2021 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
14 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
12 April 2018 | Director's details changed for Mr Muhamed Agush on 12 April 2018 (2 pages) |
12 April 2018 | Registered office address changed from PO Box SE15 1LE 8 Action House 8 Action House 53 Sandgate Street Southwark London SE15 1LE United Kingdom to 8 Action House 53 Sandgate Street London SE15 1LE on 12 April 2018 (1 page) |
12 April 2018 | Registered office address changed from 8 Action House 53 Sungate Street London CE15 1LE England to PO Box SE15 1LE 8 Action House 8 Action House 53 Sandgate Street Southwark London SE15 1LE on 12 April 2018 (1 page) |
11 April 2018 | Registered office address changed from 3 Palace Gates Road London N22 7BW England to 8 Action House 53 Sungate Street London CE15 1LE on 11 April 2018 (1 page) |
11 April 2018 | Registered office address changed from 8 Action House 53 Sungate Street London CE15 1LE England to 8 Action House 53 Sungate Street London CE15 1LE on 11 April 2018 (1 page) |
19 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
16 February 2017 | Registered office address changed from 3 Palace Gates Road London N22 7BW England to 3 Palace Gates Road London N22 7BW on 16 February 2017 (1 page) |
16 February 2017 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
16 February 2017 | Registered office address changed from 3 Palace Gates Road London N22 7BW England to 3 Palace Gates Road London N22 7BW on 16 February 2017 (1 page) |
16 February 2017 | Total exemption full accounts made up to 31 May 2016 (3 pages) |
11 October 2016 | Director's details changed for Mr Muhamed Agush on 11 October 2016 (2 pages) |
11 October 2016 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 3 Palace Gates Road London N22 7BW on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 3 Palace Gates Road London N22 7BW on 11 October 2016 (1 page) |
11 October 2016 | Director's details changed for Mr Muhamed Agush on 11 October 2016 (2 pages) |
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 February 2016 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
15 February 2016 | Previous accounting period shortened from 30 June 2015 to 31 May 2015 (1 page) |
10 November 2015 | Director's details changed for Mr Muhamed Agush on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Muhamed Agush on 10 November 2015 (2 pages) |
5 October 2015 | Company name changed book & nature LIMITED\certificate issued on 05/10/15
|
5 October 2015 | Company name changed book & nature LIMITED\certificate issued on 05/10/15
|
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
30 April 2015 | Director's details changed for Mr Muhamed Agush on 30 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Muhamed Agush on 30 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from 27 Abbotsford Avenue London N15 3BT England to Kemp House 152-160 City Road London EC1V 2NX on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 27 Abbotsford Avenue London N15 3BT England to Kemp House 152-160 City Road London EC1V 2NX on 21 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 57 Park View London W3 0PU England to 27 Abbotsford Avenue London N15 3BT on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 57 Park View London W3 0PU England to 27 Abbotsford Avenue London N15 3BT on 13 April 2015 (1 page) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|