London
EC2V 7AF
Registered Address | 35 Wood Street London EC2V 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jake Mather 100.00% Ordinary |
---|
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 |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
10 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
24 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
8 August 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
15 May 2020 | Director's details changed for Mr Jake Mather on 15 May 2020 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
22 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
6 March 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
12 October 2018 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 35 Wood Street London EC2V 7AF on 12 October 2018 (1 page) |
5 July 2018 | Confirmation statement made on 27 June 2018 with updates (3 pages) |
28 June 2018 | Withdrawal of a person with significant control statement on 28 June 2018 (2 pages) |
28 June 2018 | Notification of Jake Mather as a person with significant control on 14 June 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 October 2016 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 85 Great Portland Street London W1W 7LT on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to 85 Great Portland Street London W1W 7LT on 26 October 2016 (1 page) |
25 July 2016 | Director's details changed for Mr Jake Mather on 25 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Jake Mather on 25 July 2016 (2 pages) |
9 July 2016 | Director's details changed for Mr Jake Mather on 9 July 2016 (2 pages) |
9 July 2016 | Director's details changed for Mr Jake Mather on 9 July 2016 (2 pages) |
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Mr Jake Mather on 7 July 2016 (3 pages) |
7 July 2016 | Director's details changed for Mr Jake Mather on 7 July 2016 (3 pages) |
7 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Jake Mather on 1 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Jake Mather on 1 June 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Jake Mather on 1 June 2015 (2 pages) |
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
13 December 2014 | Director's details changed for Mr Jake Mather on 13 December 2014 (2 pages) |
13 December 2014 | Director's details changed for Mr Jake Mather on 13 December 2014 (2 pages) |
25 September 2014 | Registered office address changed from 77 Wood Lane London RM12 5JB United Kingdom to 86-90 Paul Street London EC2A 4NE on 25 September 2014 (2 pages) |
25 September 2014 | Registered office address changed from 77 Wood Lane London RM12 5JB United Kingdom to 86-90 Paul Street London EC2A 4NE on 25 September 2014 (2 pages) |
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|