Brockley
London
SE4 2NE
Director Name | Mr Marco Paulo Dias Felicio |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Endwell Road London SE4 2NE |
Director Name | Mrs Kellie Moore-Felicio |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2020(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Endwell Road Brockley London SE4 2NE |
Registered Address | 9 Endwell Road Brockley London SE4 2NE |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | Telegraph Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
27 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
21 September 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
27 February 2023 | Confirmation statement made on 24 February 2023 with updates (5 pages) |
12 October 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
1 April 2022 | Appointment of Mr Marco Paulo Dias Felicio as a director on 1 April 2022 (2 pages) |
1 April 2022 | Termination of appointment of Kellie Moore-Felicio as a director on 1 April 2022 (1 page) |
1 April 2022 | Cessation of Kellie Moore-Felicio as a person with significant control on 1 April 2022 (1 page) |
1 April 2022 | Notification of Marco Paulo Dias Felicio as a person with significant control on 1 April 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
27 February 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
1 July 2020 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
28 February 2020 | Confirmation statement made on 27 February 2020 with updates (5 pages) |
27 February 2020 | Appointment of Mrs Kellie Moore-Felicio as a director on 27 February 2020 (2 pages) |
27 February 2020 | Termination of appointment of Marco Paulo Dias Felicio as a director on 27 February 2020 (1 page) |
27 February 2020 | Notification of Kellie Moore-Felicio as a person with significant control on 27 February 2020 (2 pages) |
27 February 2020 | Cessation of Marco Paulo Dias Felicio as a person with significant control on 27 February 2020 (1 page) |
5 February 2020 | Director's details changed for Mr Marco Paulo Dias Felicio on 5 February 2020 (2 pages) |
5 February 2020 | Change of details for Mr Marco Paulo Dias Felicio as a person with significant control on 5 February 2020 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
26 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
24 July 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
25 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
23 June 2017 | Amended total exemption full accounts made up to 30 April 2016 (8 pages) |
23 June 2017 | Amended total exemption full accounts made up to 30 April 2016 (8 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
22 June 2017 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
23 May 2017 | Registered office address changed from 117 Ruskin Park House Champion Hill London SE5 8th England to 9 Endwell Road Brockley London SE4 2NE on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from 117 Ruskin Park House Champion Hill London SE5 8th England to 9 Endwell Road Brockley London SE4 2NE on 23 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
13 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|