London
EC1V 2NX
Director Name | Mr Slaven Katusic |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 08 December 2014(same day as company formation) |
Role | Programer |
Country of Residence | Ireland |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 152 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Slaven Katusic 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 17 January 2023 (overdue) |
4 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
17 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 February 2018 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Flat 30 Stanlake Villas London W12 7EX on 10 February 2018 (1 page) |
24 January 2018 | Confirmation statement made on 12 January 2018 with updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
29 December 2016 | Director's details changed for Mr Slaven Katusic on 20 December 2016 (2 pages) |
29 December 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
29 December 2016 | Director's details changed for Mr Slaven Katusic on 20 December 2016 (2 pages) |
29 December 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 August 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr slaven katusic (3 pages) |
19 August 2015 | Correction of a Director's date of birth incorrectly stated on incorporation / mr slaven katusic (3 pages) |
30 June 2015 | Director's details changed for Mr Slaven Katusic on 20 May 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Slaven Katusic on 20 May 2015 (2 pages) |
20 March 2015 | Registered office address changed from 54 Old High Street 54 Folkestone Kent CT20 1RN United Kingdom to Kemp House 152 City Road London EC1V 2NX on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 54 Old High Street 54 Folkestone Kent CT20 1RN United Kingdom to Kemp House 152 City Road London EC1V 2NX on 20 March 2015 (1 page) |
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|
8 December 2014 | Incorporation Statement of capital on 2014-12-08
|