London
E1W 1BF
Director Name | Mr Bryan Robert Edmondson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2019(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Old Street London EC1V 9AJ |
Registered Address | Commodity Quay St Katharine Docks London E1W 1BF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
17 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
3 October 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
25 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2021 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
10 February 2021 | Micro company accounts made up to 31 July 2019 (3 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
16 December 2019 | Notification of Richard Philip Burger as a person with significant control on 2 July 2018 (2 pages) |
16 December 2019 | Cessation of Riliclare Developmants Llp as a person with significant control on 1 July 2018 (1 page) |
16 December 2019 | Appointment of Mr Bryan Robert Edmondson as a director on 1 June 2019 (2 pages) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
26 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
26 May 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
27 October 2015 | Registered office address changed from One Love Lane London EC2V 7JN to Commodity Quay St Katharine Docks London E1W 1BF on 27 October 2015 (1 page) |
27 October 2015 | Director's details changed for Richard Philip Burger on 5 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from One Love Lane London EC2V 7JN to Commodity Quay St Katharine Docks London E1W 1BF on 27 October 2015 (1 page) |
27 October 2015 | Director's details changed for Richard Philip Burger on 5 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Richard Philip Burger on 5 October 2015 (2 pages) |
3 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
3 September 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
3 September 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
3 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|
30 July 2014 | Incorporation Statement of capital on 2014-07-30
|