Marseille
13008
France
Director Name | Mr Norbert George Louis Furnion |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Unit 17, 25 Orbital Business Park Dwight Road Watford WD18 9DA |
Director Name | Edenred S.A. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Correspondence Address | 166-180 Boulevard Gabriel Peri 92240 Malakoff France |
Registered Address | Unit 17, 25 Orbital Business Park Dwight Road Watford WD18 9DA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 4 weeks from now) |
2 April 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
16 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
8 April 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
4 March 2019 | Change of details for Larvin Capital Ltd as a person with significant control on 13 November 2018 (2 pages) |
4 March 2019 | Change of details for Bandol Capital Limited as a person with significant control on 13 November 2018 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
28 December 2018 | Statement of capital on 15 October 2018
|
21 November 2018 | Director's details changed for Mr Norbert George Louis Furnion on 21 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Norbert George Louis Furnion on 21 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
20 November 2018 | Termination of appointment of Edenred S.A. as a director on 6 November 2018 (1 page) |
20 November 2018 | Cessation of Edenred Sa as a person with significant control on 6 November 2018 (1 page) |
31 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
20 June 2018 | Change of details for Larvin Capital Ltd as a person with significant control on 19 February 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
20 June 2018 | Change of details for Bandol Capital Limited as a person with significant control on 19 February 2018 (2 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
16 May 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
16 May 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
20 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
23 March 2015 | Resolutions
|
23 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
23 March 2015 | Resolutions
|
23 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
2 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Change of share class name or designation (2 pages) |
2 September 2014 | Resolutions
|
2 September 2014 | Statement of capital following an allotment of shares on 19 August 2014
|
2 September 2014 | Change of share class name or designation (2 pages) |
29 August 2014 | Director's details changed for Mr Philippe Jean Marie Raymond Dufour on 20 June 2014 (3 pages) |
29 August 2014 | Director's details changed for Mr Philippe Jean Marie Raymond Dufour on 20 June 2014 (3 pages) |
20 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|