London
EC1V 2NX
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
10 at £1 | Tseleng Paulina Lebesa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
6 December 2023 | Registered office address changed from Flat 43,35 London Road Redhill RH1 1NJ England to 124 City Road London EC1V 2NX on 6 December 2023 (1 page) |
---|---|
20 August 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
30 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
17 March 2023 | Registered office address changed from 24a High Street West Wickham BR4 0NJ England to Flat 43,35 London Road Redhill RH1 1NJ on 17 March 2023 (1 page) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
23 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 August 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 August 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
22 August 2017 | Notification of Tseleng Lebesa as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
22 August 2017 | Notification of Tseleng Lebesa as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
22 August 2017 | Notification of Tseleng Lebesa as a person with significant control on 22 August 2017 (2 pages) |
2 November 2016 | Director's details changed for Tseleng Paulina Lebesa on 29 October 2016 (2 pages) |
2 November 2016 | Registered office address changed from 50 Markham Court Regency Walk London CR0 7UY to 24a High Street West Wickham BR4 0NJ on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 50 Markham Court Regency Walk London CR0 7UY to 24a High Street West Wickham BR4 0NJ on 2 November 2016 (1 page) |
2 November 2016 | Director's details changed for Tseleng Paulina Lebesa on 29 October 2016 (2 pages) |
8 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
16 March 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
15 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
17 December 2015 | Registered office address changed from 157 the Glade Croydon Surrey CR0 7QR United Kingdom to 50 Markham Court Regency Walk London CR0 7UY on 17 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from 157 the Glade Croydon Surrey CR0 7QR United Kingdom to 50 Markham Court Regency Walk London CR0 7UY on 17 December 2015 (2 pages) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|