Upminster
Essex
RM14 3EJ
Director Name | Mrs Oxana Mateciuc |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Comissions Agent |
Country of Residence | England |
Correspondence Address | 2 Springfield Gardens Springfield Gardens Upminster Essex RM14 3EJ |
Registered Address | 2 Springfield Gardens Springfield Gardens Upminster Essex RM14 3EJ |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Oxana Mateciuc 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 4 weeks from now) |
13 March 2024 | Confirmation statement made on 13 March 2024 with updates (4 pages) |
---|---|
13 March 2024 | Appointment of Mrs Varvara Bivol as a director on 1 January 2024 (2 pages) |
13 March 2024 | Termination of appointment of Oxana Mateciuc as a director on 1 January 2024 (1 page) |
12 March 2024 | Notification of Varvara Bivol as a person with significant control on 1 January 2024 (2 pages) |
12 March 2024 | Cessation of Oxana Mateciuc as a person with significant control on 1 January 2024 (1 page) |
29 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
12 April 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
31 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
27 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
20 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
19 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (12 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (21 pages) |
7 June 2016 | Total exemption full accounts made up to 31 August 2015 (21 pages) |
31 March 2016 | Registered office address changed from 6 Bevis Marks Bevis Marks London EC3A 7BA to 2 Springfield Gardens Springfield Gardens Upminster Essex RM14 3EJ on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from 6 Bevis Marks Bevis Marks London EC3A 7BA to 2 Springfield Gardens Springfield Gardens Upminster Essex RM14 3EJ on 31 March 2016 (1 page) |
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
17 February 2015 | Registered office address changed from 70 St. Mary Axe London EC3A 8BE United Kingdom to 6 Bevis Marks Bevis Marks London EC3A 7BA on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 70 St. Mary Axe London EC3A 8BE United Kingdom to 6 Bevis Marks Bevis Marks London EC3A 7BA on 17 February 2015 (1 page) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|