London
WC1N 2JB
Director Name | Mr Deevish Sharma Toolseeram |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1117 Finchley Road London NW11 0QB |
Director Name | Mrs Emma Louise Brown |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 King's Mews London WC1N 2JB |
Registered Address | 27 King's Mews London WC1N 2JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Ashdon Business Services Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
16 October 2023 | Registered office address changed from 27 27 King's Mews London WC1N 2JB England to 27 King's Mews London WC1N 2JB on 16 October 2023 (1 page) |
---|---|
16 October 2023 | Registered office address changed from 1117 Finchley Road London NW11 0QB England to 27 27 King's Mews London WC1N 2JB on 16 October 2023 (1 page) |
6 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
7 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
26 January 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
21 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 December 2021 | Registered office address changed from 27 King's Mews London WC1N 2JB England to 1117 Finchley Road London NW11 0QB on 16 December 2021 (1 page) |
16 December 2021 | Cessation of Ashdon Business Services Limited as a person with significant control on 14 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Deevish Sharma Toolseeram as a director on 15 December 2021 (2 pages) |
16 December 2021 | Termination of appointment of Emma Louise Brown as a director on 14 December 2021 (1 page) |
16 December 2021 | Notification of Deltaspace Limited as a person with significant control on 14 December 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
31 July 2019 | Director's details changed for Mr Dario Fuschetto on 30 July 2019 (2 pages) |
30 July 2019 | Appointment of Mr Dario Fuschetto as a director on 30 July 2019 (2 pages) |
18 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
20 June 2019 | Registered office address changed from Ashdon House, Second Floor Moon Lane Barnet Herts EN5 5YL to 27 King's Mews London WC1N 2JB on 20 June 2019 (1 page) |
23 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
11 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
3 November 2015 | Company name changed sigma advisory LIMITED\certificate issued on 03/11/15
|
3 November 2015 | Company name changed sigma advisory LIMITED\certificate issued on 03/11/15
|
24 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
24 April 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
24 April 2015 | Director's details changed for Mrs Emma Louise Brown on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mrs Emma Louise Brown on 24 April 2015 (2 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|
10 April 2015 | Incorporation Statement of capital on 2015-04-10
|