London
EC2R 8AH
Registered Address | 1 Threadneedle Street London EC2R 8AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
24 October 2023 | Current accounting period extended from 30 September 2023 to 31 March 2024 (1 page) |
---|---|
30 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
23 October 2022 | Registered office address changed from 46 Hangleton Drive Birmingham B11 2QA England to 1 Threadneedle Street London EC2R 8AH on 23 October 2022 (1 page) |
23 October 2022 | Withdrawal of the directors' residential address register information from the public register (1 page) |
12 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
24 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
13 October 2020 | Director's details changed for Mr Ephraim Danyal on 5 October 2020 (2 pages) |
28 September 2020 | Registered office address changed from Apt 23607 Chynoweth House Trevissome Park Truro TR4 8UN England to 46 Hangleton Drive Birmingham B11 2QA on 28 September 2020 (1 page) |
18 June 2020 | Resolutions
|
17 June 2020 | Director's details changed for Mr Ephraim Danyal on 12 June 2020 (2 pages) |
11 June 2020 | Withdraw the company strike off application (1 page) |
21 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2020 | Application to strike the company off the register (1 page) |
11 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 October 2019 | Director's details changed for Mr Ephraim Danyal on 21 October 2019 (2 pages) |
1 September 2019 | Director's details changed for Mr Ephraim Danyal on 1 September 2019 (2 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with updates (3 pages) |
1 May 2018 | Director's details changed for Mr Ephraim Danyal on 1 May 2018 (2 pages) |
10 April 2018 | Registered office address changed from 5 Keats Grove Birmingham B27 7QS England to Apt 23607 Chynoweth House Trevissome Park Truro TR4 8UN on 10 April 2018 (1 page) |
2 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 September 2017 | Registered office address changed from Suite 7, 53 King Street Manchester M2 4LQ England to 5 Keats Grove Birmingham B27 7QS on 18 September 2017 (1 page) |
18 September 2017 | Director's details changed for Mr Ephraim Danyal on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Ephraim Danyal on 18 September 2017 (2 pages) |
18 September 2017 | Registered office address changed from Suite 7, 53 King Street Manchester M2 4LQ England to 5 Keats Grove Birmingham B27 7QS on 18 September 2017 (1 page) |
4 September 2017 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
4 September 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
4 September 2017 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
4 September 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
3 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Director's details changed for Mr Ephraim Danyal on 22 April 2016 (2 pages) |
18 May 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 May 2016 | Registered office address changed from Suite 7 53 King Street Manchester M2 4LQ England to Suite 7, 53 King Street Manchester M2 4LQ on 18 May 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Ephraim Danyal on 22 April 2016 (2 pages) |
18 May 2016 | Registered office address changed from Suite 7 53 King Street Manchester M2 4LQ England to Suite 7, 53 King Street Manchester M2 4LQ on 18 May 2016 (1 page) |
18 May 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|
31 March 2015 | Incorporation Statement of capital on 2015-03-31
|