London
EC2A 4NE
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
27 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Registered office address changed from The Office Group White Collar Factory 1 Old Street Yard London EC1Y 8AF England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 6 November 2023 (1 page) |
4 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
29 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
9 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
17 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
26 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
28 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
1 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
19 December 2017 | Registered office address changed from Flat F 126 Rotherfield Street London N1 3DA to The Office Group White Collar Factory 1 Old Street Yard London EC1Y 8AF on 19 December 2017 (1 page) |
28 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
24 March 2015 | Registered office address changed from Flat 26, 31a Chatham Place Hackney E96FJ United Kingdom to Flat F 126 Rotherfield Street London N1 3DA on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Flat 26, 31a Chatham Place Hackney E96FJ United Kingdom to Flat F 126 Rotherfield Street London N1 3DA on 24 March 2015 (1 page) |
28 January 2015 | Appointment of Ms Maria Del Pilar Barrio as a director on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Ms Maria Del Pilar Barrio as a director on 28 January 2015 (2 pages) |
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|
25 November 2014 | Termination of appointment of Osker Heiman as a director on 25 November 2014 (1 page) |
25 November 2014 | Incorporation Statement of capital on 2014-11-25
|
25 November 2014 | Termination of appointment of Osker Heiman as a director on 25 November 2014 (1 page) |