Flat 1
London
SE25 4AA
Secretary Name | Miss Anca Roxana Rusu |
---|---|
Status | Current |
Appointed | 11 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Nr. 4 Chalfont Rd. Flat 1 London SE25 4AA |
Registered Address | 14 Greenholm Road C/O Deyco Ltd London SE9 1UH |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham North |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ion Popa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,554 |
Cash | £668 |
Current Liabilities | £5,381 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
21 September 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
11 August 2023 | Notification of Anca Roxana Rusu as a person with significant control on 30 December 2019 (2 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
26 April 2022 | Registered office address changed from 14 Deyco Ltd 14 Greenholm Road London SE9 1UH England to 14 Greenholm Road C/O Deyco Ltd London SE9 1UH on 26 April 2022 (1 page) |
26 April 2022 | Registered office address changed from Murrays Mistry Unit 122 Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL to 14 Deyco Ltd 14 Greenholm Road London SE9 1UH on 26 April 2022 (1 page) |
31 January 2022 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
11 October 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
17 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
30 September 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
27 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
14 September 2017 | Confirmation statement made on 11 August 2017 with updates (4 pages) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
29 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
29 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to Murrays Mistry Unit 122 Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PW England to Murrays Mistry Unit 122 Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL on 28 September 2015 (1 page) |
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|