London
EC4N 4SJ
Director Name | Miss Razan Shamlakh |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(5 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 68 Queen Victoria Street London EC4N 4SJ |
Registered Address | 68 Queen Victoria Street London EC4N 4SJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
22 January 2021 | Director's details changed for Miss Razan Shamalakh on 22 January 2021 (2 pages) |
---|---|
10 November 2020 | Director's details changed for Mr Rajab Chamlakh on 10 November 2020 (2 pages) |
10 November 2020 | Appointment of Miss Razan Shamalakh as a director on 1 July 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
21 September 2020 | Registered office address changed from 184 Shepherds Bush Road Hammersmith London W6 7NL to 68 Queen Victoria Street London EC4N 4SJ on 21 September 2020 (1 page) |
26 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
17 April 2019 | Registered office address changed from 2nd Floor 123 Fonthill Road London N4 3HH United Kingdom to 184 Shepherds Bush Road Hammersmith London W6 7NL on 17 April 2019 (2 pages) |
11 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
4 October 2018 | Resolutions
|
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 December 2017 | Resolutions
|
17 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
17 July 2017 | Notification of Rajab Chamlakh as a person with significant control on 1 June 2017 (2 pages) |
17 July 2017 | Notification of Rajab Chamlakh as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
7 September 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-09-07
|
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|