Unit 4cl
London
EC3N 3AX
Director Name | Mrs Pushkala Sivaramakrishnan |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Registered Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
20 June 2022 | Director's details changed for Mrs Pushkala Sivaramakrishnan on 20 June 2022 (2 pages) |
31 March 2022 | Director's details changed for Bruce Jacobi on 29 March 2022 (2 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
21 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (4 pages) |
17 December 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with updates (4 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
4 June 2018 | Director's details changed for Bruce Jacobi on 1 June 2018 (2 pages) |
4 June 2018 | Director's details changed for Mrs Pushkala Sivaramakrishnan on 1 June 2018 (2 pages) |
4 June 2018 | Registered office address changed from C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA England to C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue, Unit 4Cl, London EC3N 3AX on 4 June 2018 (1 page) |
4 June 2018 | Change of details for Cogency Global (Uk) Limited as a person with significant control on 1 June 2018 (2 pages) |
8 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (6 pages) |
10 May 2017 | Director's details changed for Bruce Jacobi on 9 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Bruce Jacobi on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mrs Pushkala Sivaramakrishnan on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mrs Pushkala Sivaramakrishnan on 9 May 2017 (2 pages) |
9 May 2017 | Registered office address changed from C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks Bevis Marks 1st Floor London EC3A 7BA United Kingdom to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks Bevis Marks 1st Floor London EC3A 7BA United Kingdom to C/O Cogency Global (Uk) Limited, 6 Bevis Marks, 1st Floor, London EC3A 7BA on 9 May 2017 (1 page) |
22 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 February 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Pushkala Sivaramakrishnan on 22 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from C/O Pradnyesha Ghosalkar 6 Bevis Marks Bevis Marks 1st Floor London EC3A 7BA United Kingdom to C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks Bevis Marks 1st Floor London EC3A 7BA on 22 June 2016 (1 page) |
22 June 2016 | Director's details changed for Pushkala Sivaramakrishnan on 22 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from C/O Pradnyesha Ghosalkar 6 Bevis Marks Bevis Marks 1st Floor London EC3A 7BA United Kingdom to C/O Ncr National Corporate Research (Uk) Limited 6 Bevis Marks Bevis Marks 1st Floor London EC3A 7BA on 22 June 2016 (1 page) |
18 April 2016 | Director's details changed for Pushkala Sivaramakrishnan on 18 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Pushkala Sivaramakrishnan on 18 April 2016 (2 pages) |
24 June 2015 | Appointment of Pushkala Sivaramakrishnan as a director on 22 June 2015 (2 pages) |
24 June 2015 | Appointment of Pushkala Sivaramakrishnan as a director on 22 June 2015 (2 pages) |
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|
22 June 2015 | Incorporation Statement of capital on 2015-06-22
|