London
SW3 5JB
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Charles Henry Bowdler Oakshett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albany Courtyard London W1J 0HF |
Registered Address | 5 Albany Courtyard London W1J 0HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | William Delaszlo 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 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
18 September 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
15 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
27 August 2020 | Director's details changed for Mr William Patrick Delaszlo on 27 August 2020 (2 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
1 August 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2017 (2 pages) |
15 September 2017 | Appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2017 (2 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
12 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
12 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
20 July 2016 | Second filing of the annual return made up to 17 September 2015 (16 pages) |
20 July 2016 | Second filing of the annual return made up to 17 September 2015 (16 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 October 2015 | Annual return Statement of capital on 2015-10-14
Statement of capital on 2016-07-20
|
14 October 2015 | Annual return Statement of capital on 2015-10-14
Statement of capital on 2016-07-20
|
14 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
26 November 2014 | Change of name notice (2 pages) |
26 November 2014 | Company name changed agathos spv I LIMITED\certificate issued on 26/11/14 (2 pages) |
26 November 2014 | Company name changed agathos spv I LIMITED\certificate issued on 26/11/14
|
26 November 2014 | Change of name notice (2 pages) |
25 November 2014 | Termination of appointment of Charles Henry Bowdler Oakshett as a director on 14 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Charles Henry Bowdler Oakshett as a director on 14 November 2014 (2 pages) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|