London
N20 0SD
Registered Address | 54 Malborough Gardens London N20 0SD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
1 at £1 | Filip Dawid Hadula 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 29 January 2025 (9 months, 1 week from now) |
20 February 2020 | Delivered on: 21 February 2020 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
21 February 2020 | Registration of charge 091291360001, created on 20 February 2020 (8 pages) |
24 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
18 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
14 May 2018 | Registered office address changed from 41 Trinity Street Enfield Middlesex EN2 6NT to 204 Parrock Street Gravesend DA12 1EW on 14 May 2018 (1 page) |
14 May 2018 | Change of details for Mr Filip Dawid Hadula as a person with significant control on 14 May 2018 (2 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr. Filip David Hadula on 18 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Mr. Filip David Hadula on 18 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
25 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
5 August 2015 | Accounts for a dormant company made up to 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 54 Marlborough Gardens London N20 0SD United Kingdom to 41 Trinity Street Enfield Middlesex EN2 6NT on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 54 Marlborough Gardens London N20 0SD United Kingdom to 41 Trinity Street Enfield Middlesex EN2 6NT on 5 August 2015 (1 page) |
5 August 2015 | Accounts for a dormant company made up to 5 August 2015 (2 pages) |
5 August 2015 | Registered office address changed from 54 Marlborough Gardens London N20 0SD United Kingdom to 41 Trinity Street Enfield Middlesex EN2 6NT on 5 August 2015 (1 page) |
5 August 2015 | Accounts for a dormant company made up to 5 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 July 2014 | Company name changed canvas mushrooms LIMITED\certificate issued on 16/07/14
|
16 July 2014 | Company name changed canvas mushrooms LIMITED\certificate issued on 16/07/14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|