London
E1 6BD
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2018(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 26 Cowper Street London EC2A 4AP |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
750k at £1 | New Zealand Trust Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 February 2019 | Amended total exemption full accounts made up to 31 December 2017 (13 pages) |
7 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 August 2018 | Secretary's details changed for Finsbury Secretaries Limited on 25 May 2018 (1 page) |
9 August 2018 | Director's details changed for Mr Soobaschand Seebaluck on 25 June 2018 (2 pages) |
21 June 2018 | Notification of a person with significant control statement (2 pages) |
19 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page) |
6 April 2018 | Cessation of New Zealand Trust Corporation Limited as a person with significant control on 6 April 2018 (1 page) |
23 March 2018 | Appointment of Finsbury Secretaries Limited as a secretary on 23 March 2018 (2 pages) |
15 March 2018 | Change of details for New Zealand Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
2 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|