London
W1T 6EB
Registered Address | 4th Floor, Silverstream House 45 Fitzroy Street London W1T 6EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
29 October 2020 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 29 October 2020 (1 page) |
---|---|
21 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
27 April 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
16 July 2019 | Director's details changed for Mr Zane Luigi Ferula on 10 July 2019 (2 pages) |
16 July 2019 | Change of details for Mr Zane Luigi Ferula as a person with significant control on 10 July 2019 (2 pages) |
22 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
18 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
14 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
1 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
7 November 2014 | Director's details changed for Mr Zane Luigi Ferula on 2 October 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Zane Luigi Ferula on 2 October 2014 (2 pages) |
7 November 2014 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to 3 London Wall Buildings London EC2M 5PD on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to 3 London Wall Buildings London EC2M 5PD on 7 November 2014 (1 page) |
7 November 2014 | Director's details changed for Mr Zane Luigi Ferula on 2 October 2014 (2 pages) |
7 November 2014 | Registered office address changed from C/O Boox Ltd Unit 7 Cumberland Gate Cumberland Road Portsmouth PO5 1AG United Kingdom to 3 London Wall Buildings London EC2M 5PD on 7 November 2014 (1 page) |
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|
11 July 2014 | Incorporation Statement of capital on 2014-07-11
|