Elstree
Hertfordshire
WD6 3TN
Director Name | Mr Arik Shamash |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 415 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TN |
Director Name | Mrs Mei Hu Wang |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 415 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TN |
Registered Address | 415 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
25 March 2024 | Confirmation statement made on 18 February 2024 with updates (4 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
22 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
9 September 2022 | Change of details for Mr Arik Shamash as a person with significant control on 31 August 2022 (2 pages) |
9 September 2022 | Director's details changed for Mr Arik Shamash on 31 August 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
22 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 September 2018 | Termination of appointment of Mei Hu Wang as a director on 7 September 2018 (1 page) |
13 September 2018 | Change of details for Mr Arik Shamash as a person with significant control on 10 September 2018 (2 pages) |
13 September 2018 | Appointment of Mr Arik Shamash as a director on 7 September 2018 (2 pages) |
12 September 2018 | Cessation of Mei Hu Wang as a person with significant control on 7 September 2018 (1 page) |
12 September 2018 | Cessation of Sabah Shamash as a person with significant control on 10 September 2018 (1 page) |
12 September 2018 | Notification of Arik Shamash as a person with significant control on 10 September 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
7 March 2016 | Director's details changed for Mrs Mei Hu Wang on 16 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Sabah Shamash on 16 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Sabah Shamash on 16 February 2016 (2 pages) |
7 March 2016 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 415 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TN on 7 March 2016 (1 page) |
7 March 2016 | Director's details changed for Mrs Mei Hu Wang on 16 February 2016 (2 pages) |
7 March 2016 | Registered office address changed from 869 High Road London N12 8QA United Kingdom to 415 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3TN on 7 March 2016 (1 page) |
5 November 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
5 November 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|
18 February 2015 | Incorporation Statement of capital on 2015-02-18
|