London
EC4R 1AP
Director Name | Mr Vincent Knowles |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Queen St London EC4R 1AP |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 33 Queen St London EC4R 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Ceniarth Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
7 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
21 February 2022 | Registered office address changed from Ceniarth (Uk) Ltd 22 Upper Ground London SE1 9PD United Kingdom to 33 Queen St London EC4R 1AP on 21 February 2022 (1 page) |
8 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
9 March 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
5 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
25 March 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
8 March 2018 | Withdrawal of a person with significant control statement on 8 March 2018 (2 pages) |
8 March 2018 | Notification of Diane Susan Isenberg as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 February 2017 | Director's details changed for Mr Vincent Knowles on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Vincent Knowles on 22 February 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
21 December 2016 | Director's details changed for Diane Susan Isenberg on 21 December 2016 (2 pages) |
21 December 2016 | Director's details changed for Diane Susan Isenberg on 21 December 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
19 October 2015 | Registered office address changed from Impact Hub King's Cross 34B York Way London N1 9AB United Kingdom to Ceniarth (Uk) Ltd 22 Upper Ground London SE1 9PD on 19 October 2015 (1 page) |
19 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
19 October 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
19 October 2015 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
19 October 2015 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
19 October 2015 | Registered office address changed from Impact Hub King's Cross 34B York Way London N1 9AB United Kingdom to Ceniarth (Uk) Ltd 22 Upper Ground London SE1 9PD on 19 October 2015 (1 page) |
19 October 2015 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
19 October 2015 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page) |
27 January 2015 | Termination of appointment of Oval Nominees Limited as a director on 26 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Oval Nominees Limited as a director on 26 January 2015 (1 page) |
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|