London
SW1P 4QP
Director Name | Mr William James Bellamy |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2023(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Millbank Tower Millbank London SW1P 4QP |
Director Name | Mr Joseph Michael Daniels |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Millbank Tower Millbank London SW1P 4QP |
Registered Address | 3rd Floor, Millbank Tower Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
1 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
14 September 2023 | Termination of appointment of Joseph Michael Daniels as a director on 31 August 2023 (1 page) |
15 August 2023 | Appointment of Mr William James Bellamy as a director on 15 August 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
3 July 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
28 December 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
28 May 2021 | Secretary's details changed for Mr William Bellamy on 28 May 2021 (1 page) |
28 May 2021 | Change of details for Project Etopia Group Ltd as a person with significant control on 28 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Mr Joe Daniels on 28 May 2021 (2 pages) |
6 November 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
3 August 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
9 April 2020 | Registered office address changed from Regus House 1010 Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DP United Kingdom to 3rd Floor, Millbank Tower Millbank London SW1P 4QP on 9 April 2020 (1 page) |
29 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
27 August 2019 | Cessation of Joe Daniels as a person with significant control on 24 June 2019 (1 page) |
27 August 2019 | Notification of Project Etopia Group Ltd as a person with significant control on 13 February 2019 (2 pages) |
13 August 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
10 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
11 December 2018 | Registered office address changed from 28 Cross Cottages Cooks Hill Boxted Colchester CO4 5SR England to Regus House 1010 Cambourne Business Park Cambourne Cambridge Cambridgeshire CB23 6DP on 11 December 2018 (1 page) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 September 2018 | Change of details for Mr Joseph Daniels as a person with significant control on 10 September 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Mr William Bellamy as a secretary on 1 January 2018 (2 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 July 2017 | Notification of Joseph Daniels as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
31 July 2017 | Notification of Joseph Daniels as a person with significant control on 23 June 2017 (2 pages) |
22 April 2017 | Registered office address changed from Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ England to 28 Cross Cottages Cooks Hill Boxted Colchester CO4 5SR on 22 April 2017 (1 page) |
22 April 2017 | Registered office address changed from Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ England to 28 Cross Cottages Cooks Hill Boxted Colchester CO4 5SR on 22 April 2017 (1 page) |
10 October 2016 | Resolutions
|
10 October 2016 | Resolutions
|
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 June 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH England to Unit 7, Pappus House Tollgate West Stanway Colchester CO3 8AQ on 16 June 2016 (1 page) |
16 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
16 March 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|
23 June 2015 | Incorporation Statement of capital on 2015-06-23
|