London
WC2N 5BY
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2014(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Registered Address | 8 Northumberland Avenue London WC2N 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Lutz Dieter Berneke 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
18 July 2018 | Change of details for Mr Xavier Buck as a person with significant control on 11 July 2018 (2 pages) |
18 July 2018 | Change of details for Mr Rene Maurice Beltjens as a person with significant control on 11 July 2018 (2 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 July 2017 | Notification of Xavier Buck as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Cessation of Lutz Dieter Berneke as a person with significant control on 4 January 2017 (1 page) |
20 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
20 July 2017 | Cessation of Lutz Dieter Berneke as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
20 July 2017 | Notification of Rene Maurice Beltjens as a person with significant control on 4 January 2017 (2 pages) |
20 July 2017 | Notification of Xavier Buck as a person with significant control on 4 January 2017 (2 pages) |
20 July 2017 | Notification of Rene Maurice Beltjens as a person with significant control on 20 July 2017 (2 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 August 2014 | Company name changed ebrands services (uk) LTD\certificate issued on 13/08/14
|
13 August 2014 | Company name changed ebrands services (uk) LTD\certificate issued on 13/08/14
|
11 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
11 July 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |