Brighton
BN1 3DS
Secretary Name | Afrim Muca |
---|---|
Status | Current |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Heather Court 15 Montpelier Terrace Brighton BN1 3DS |
Director Name | Mrs Emilia Adina Sandu |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(8 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8, Heather Court 15 Montpelier Terrace Brighton BN1 3DS |
Director Name | Miss Emilia Adina Sandu |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 Chester Road Loughton IG10 2LJ |
Registered Address | Unit 104, The Light Box Power Road London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
27 March 2024 | Confirmation statement made on 27 March 2024 with updates (5 pages) |
---|---|
27 March 2024 | Notification of Emilia Sandu as a person with significant control on 18 March 2024 (2 pages) |
27 March 2024 | Appointment of Mrs Emilia Adina Sandu as a director on 18 March 2024 (2 pages) |
19 March 2024 | Confirmation statement made on 18 March 2024 with updates (4 pages) |
19 March 2024 | Change of details for Mr Afrim Muca as a person with significant control on 19 March 2024 (2 pages) |
19 March 2024 | Termination of appointment of Emilia Adina Sandu as a director on 19 March 2024 (1 page) |
19 March 2024 | Cessation of Emilia Adina Sandu as a person with significant control on 19 March 2024 (1 page) |
3 January 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
15 May 2023 | Confirmation statement made on 18 March 2023 with updates (3 pages) |
29 November 2022 | Notification of Emilia Adina Sandu as a person with significant control on 23 June 2016 (2 pages) |
29 November 2022 | Change of details for Mr Afrim Muca as a person with significant control on 23 June 2016 (2 pages) |
30 May 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with updates (3 pages) |
14 March 2022 | Registered office address changed from 84 Alb Accounting Ltd Uxbridge Road London W13 8RA England to Unit 104, the Light Box Power Road London W4 5PY on 14 March 2022 (1 page) |
14 December 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
22 June 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
14 April 2021 | Director's details changed for Miss Emilia Adina Sandu on 14 April 2021 (2 pages) |
14 April 2021 | Change of details for Mr Afrim Muca as a person with significant control on 14 April 2021 (2 pages) |
25 February 2021 | Registered office address changed from 198 st Ann's Road Tottenham N15 5RP England to 84 Alb Accounting Ltd Uxbridge Road London W13 8RA on 25 February 2021 (1 page) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (3 pages) |
7 October 2020 | Confirmation statement made on 23 June 2020 with updates (3 pages) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
17 July 2017 | Notification of Afrim Muca as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Afrim Muca as a person with significant control on 16 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 February 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
8 February 2017 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
8 February 2017 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
3 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|