77 Hatton Garden
London
EC1N 8JS
Director Name | Mr Rathnagirish Mathrubootham |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2014(same day as company formation) |
Role | President Of Freshdesk Inc. |
Country of Residence | India |
Correspondence Address | 3rd Floor 86-90 Paul Street London EC2A 4NE |
Registered Address | 3rd Floor Johnson Building 77 Hatton Garden London EC1N 8JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (5 months ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 2 weeks from now) |
18 February 2021 | Registered office address changed from 26 Hatton Garden Hatton Garden London EC1N 8BR England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 18 February 2021 (1 page) |
---|---|
30 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
20 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
28 May 2019 | Registered office address changed from 54 Fenchurch Stree,Tlondon, Fenchurch Street London EC3M 3JY England to 26 Hatton Garden Hatton Garden London EC1N 8BR on 28 May 2019 (1 page) |
9 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
10 May 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
5 February 2018 | Registered office address changed from 35 King Street London WC2E 8JG United Kingdom to 54 Fenchurch Stree,Tlondon, Fenchurch Street London EC3M 3JY on 5 February 2018 (1 page) |
2 January 2018 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
6 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
24 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
24 July 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
29 June 2017 | Resolutions
|
29 June 2017 | Resolutions
|
5 June 2017 | Registered office address changed from 45 Carnaby Street London W1F 9PP to 35 King Street London WC2E 8JG on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 45 Carnaby Street London W1F 9PP to 35 King Street London WC2E 8JG on 5 June 2017 (1 page) |
9 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
9 September 2016 | Full accounts made up to 31 March 2016 (18 pages) |
18 December 2015 | Registered office address changed from 45 Carnaby Street 45 Carnaby Street London W1F 9PP England to 45 Carnaby Street London W1F 9PP on 18 December 2015 (1 page) |
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Registered office address changed from 45 Carnaby Street 45 Carnaby Street London W1F 9PP England to 45 Carnaby Street London W1F 9PP on 18 December 2015 (1 page) |
18 December 2015 | Director's details changed for Mr Rathnagirish Mathrubootham on 3 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Rathnagirish Mathrubootham on 3 December 2015 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
5 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
8 July 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
11 June 2015 | Registered office address changed from 81 Rivington Street 81 Rivington Street Shoreditch London EC2A 3AY England to 45 Carnaby Street 45 Carnaby Street London W1F 9PP on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 81 Rivington Street 81 Rivington Street Shoreditch London EC2A 3AY England to 45 Carnaby Street 45 Carnaby Street London W1F 9PP on 11 June 2015 (1 page) |
9 February 2015 | Registered office address changed from Central Working 6-8 Bonhill Street London EC2A 4BX England to 81 Rivington Street 81 Rivington Street Shoreditch London EC2A 3AY on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Central Working 6-8 Bonhill Street London EC2A 4BX England to 81 Rivington Street 81 Rivington Street Shoreditch London EC2A 3AY on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Central Working 6-8 Bonhill Street London EC2A 4BX England to 81 Rivington Street 81 Rivington Street Shoreditch London EC2A 3AY on 9 February 2015 (1 page) |
3 December 2014 | Incorporation Statement of capital on 2014-12-03
|
3 December 2014 | Incorporation Statement of capital on 2014-12-03
|