London
W2 3NA
Director Name | Ms Clara Denise Josette Asim |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 July 2015(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 11 55 Lancaster Gate London W2 3NA |
Registered Address | Flat 11 55 Lancaster Gate London W2 3NA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (4 months from now) |
10 January 2024 | Change of details for Miss Clara Denise, Josette Dalle as a person with significant control on 9 January 2024 (3 pages) |
---|---|
9 January 2024 | Director's details changed for Ms Clara Denise Josette Dalle on 9 January 2024 (2 pages) |
18 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
1 May 2023 | Micro company accounts made up to 31 July 2022 (9 pages) |
18 August 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (9 pages) |
29 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
28 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
26 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
22 October 2019 | Director's details changed for Ms Clara Denise Josette Dalle on 22 October 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
29 August 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
4 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
13 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
13 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
16 October 2015 | Change of name notice (2 pages) |
16 October 2015 | Company name changed maison epaga LTD\certificate issued on 16/10/15
|
16 October 2015 | Change of name notice (2 pages) |
16 October 2015 | Company name changed maison epaga LTD\certificate issued on 16/10/15
|
12 October 2015 | Registered office address changed from 24 Milner Road Gillingham ME7 1RB United Kingdom to Flat 11 55 Lancaster Gate London W2 3NA on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 24 Milner Road Gillingham ME7 1RB United Kingdom to Flat 11 55 Lancaster Gate London W2 3NA on 12 October 2015 (1 page) |
7 October 2015 | Company name changed ypaga LTD\certificate issued on 07/10/15
|
7 October 2015 | Company name changed ypaga LTD\certificate issued on 07/10/15
|
27 September 2015 | Change of name notice (2 pages) |
27 September 2015 | Change of name notice (2 pages) |
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|
13 July 2015 | Incorporation Statement of capital on 2015-07-13
|