London
W1T 1PB
Director Name | Ms Anastasia Karnozhytska |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 Hersham Road Hersham Walton-On-Thames Surrey KT12 5NR |
Secretary Name | Red Square (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 November 2016) |
Correspondence Address | 78 Pall Mall London SW1Y 5ES |
Registered Address | 16 Newman Street London W1T 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Anastasia Karnozhytska 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
23 November 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
5 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
19 July 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
29 October 2018 | Cessation of Eclectic Capital Limited as a person with significant control on 17 October 2018 (1 page) |
29 October 2018 | Change of details for Mrs Nika Kirpichenko as a person with significant control on 17 October 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 February 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
24 November 2016 | Termination of appointment of Anastasia Karnozhytska as a director on 22 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Anastasia Karnozhytska as a director on 22 November 2016 (1 page) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
22 November 2016 | Termination of appointment of Red Square (London) Ltd as a secretary on 9 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Red Square (London) Ltd as a secretary on 9 November 2016 (1 page) |
14 October 2016 | Registered office address changed from C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP England to 140 Portobello Road London W11 2DZ on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP England to 140 Portobello Road London W11 2DZ on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 140 Portobello Road London W11 2DZ England to 10 Little Turnstile London WC1V 7DX on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from 140 Portobello Road London W11 2DZ England to 10 Little Turnstile London WC1V 7DX on 14 October 2016 (1 page) |
14 September 2016 | Appointment of Mrs Nika Kirpichenko as a director on 9 September 2016 (2 pages) |
14 September 2016 | Appointment of Mrs Nika Kirpichenko as a director on 9 September 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
20 August 2016 | Registered office address changed from 17B Church Road Tunbridge Wells Kent TN1 1HT to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 20 August 2016 (1 page) |
20 August 2016 | Registered office address changed from 17B Church Road Tunbridge Wells Kent TN1 1HT to C/O Red Square (London) Ltd 44 Russell Square London WC1B 4JP on 20 August 2016 (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 January 2016 | Appointment of Red Square (London) Ltd as a secretary on 19 October 2015 (2 pages) |
6 January 2016 | Appointment of Red Square (London) Ltd as a secretary on 19 October 2015 (2 pages) |
10 November 2015 | Registered office address changed from 195 Hersham Road Hersham Walton-on-Thames Surrey KT12 5NR to 17B Church Road Tunbridge Wells Kent TN1 1HT on 10 November 2015 (2 pages) |
10 November 2015 | Registered office address changed from 195 Hersham Road Hersham Walton-on-Thames Surrey KT12 5NR to 17B Church Road Tunbridge Wells Kent TN1 1HT on 10 November 2015 (2 pages) |
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
31 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 22 October 2014
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|