Office 1.01
London
W1C 2PE
Director Name | Mr Daniel John Batham |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 June 2018(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 411 Oxford Street Office 1.01 London W1C 2PE |
Website | www.smallbizaccountancy.com |
---|
Registered Address | 411 Oxford Street Office 1.01 London W1C 2PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (4 months ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
24 December 2021 | Delivered on: 24 December 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
17 January 2021 | Confirmation statement made on 5 January 2021 with updates (6 pages) |
---|---|
9 January 2021 | Resolutions
|
17 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
2 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
13 August 2020 | Director's details changed for Mr Daniel John Batham on 13 August 2020 (2 pages) |
23 July 2020 | Registered office address changed from 5 Floor, 114 Whitechapel High Street the Relay Building, London E1 7PT England to 82 Rivington Street Unit 1 London EC2A 3AZ on 23 July 2020 (1 page) |
11 June 2020 | Registered office address changed from 5 Floor, the Relay Building, 114 Whitechapel High Street London SE17 3BY England to 5 Floor, 114 Whitechapel High Street the Relay Building, London E1 7PT on 11 June 2020 (1 page) |
4 June 2020 | Registered office address changed from Unit 1 First Floor 82 Rivington Street London EC2A 3AZ England to 5 Floor, 114 Whitechapel High Street London SE17 3BY on 4 June 2020 (1 page) |
4 June 2020 | Registered office address changed from 5 Floor, 114 Whitechapel High Street London SE17 3BY England to 5 Floor, the Relay Building 114 Whitechapel High Street London SE17 3BY on 4 June 2020 (1 page) |
4 June 2020 | Registered office address changed from 5 Floor, the Relay Building 114 Whitechapel High Street London SE17 3BY England to 5 Floor, the Relay Building, 114 Whitechapel High Street London SE17 3BY on 4 June 2020 (1 page) |
1 June 2020 | Registered office address changed from 114 Whitechapel High Street 5 Floor, the Relay Building London E1 7PT England to Unit 1 First Floor 82 Rivington Street London EC2A 3AZ on 1 June 2020 (1 page) |
17 April 2020 | Resolutions
|
13 April 2020 | Director's details changed for Mr Daniel John Batham on 10 April 2020 (2 pages) |
31 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
25 March 2020 | Particulars of variation of rights attached to shares (2 pages) |
25 March 2020 | Change of share class name or designation (2 pages) |
25 March 2020 | Change of share class name or designation (2 pages) |
19 March 2020 | Resolutions
|
11 March 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
9 March 2020 | Resolutions
|
9 March 2020 | Resolutions
|
9 March 2020 | Resolutions
|
9 March 2020 | Resolutions
|
30 January 2020 | Sub-division of shares on 25 October 2019 (4 pages) |
14 January 2020 | Change of details for Farid Gasanov as a person with significant control on 11 January 2020 (2 pages) |
10 January 2020 | Registered office address changed from 5 Floor, the Relay Building Whitechapel High Street London E1 7PT United Kingdom to 114 Whitechapel High Street 5 Floor, the Relay Building London E1 7PT on 10 January 2020 (1 page) |
22 November 2019 | Change of details for Farid Gasanov as a person with significant control on 21 November 2019 (2 pages) |
20 November 2019 | Registered office address changed from 4 Floor, the Relay Building, 114 Whitechapel High Street, London E1 7PT United Kingdom to 5 Floor, the Relay Building Whitechapel High Street London E1 7PT on 20 November 2019 (1 page) |
7 November 2019 | Sub-division of shares on 25 October 2019 (6 pages) |
26 October 2019 | Change of details for Mr Farid Gasanov as a person with significant control on 25 October 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
12 September 2019 | Director's details changed for Mr Daniel John Batham on 12 September 2019 (2 pages) |
9 July 2019 | Director's details changed for Mr Daniel John Batham on 9 July 2019 (2 pages) |
28 March 2019 | Registered office address changed from 4 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT United Kingdom to 5 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT on 28 March 2019 (1 page) |
28 March 2019 | Registered office address changed from 5 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT England to 4 Floor, the Relay Building, 114 Whitechapel High Street, London E1 7PT on 28 March 2019 (1 page) |
8 February 2019 | Resolutions
|
5 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
28 October 2018 | Registered office address changed from Fourth Floor the Relay Building Whitechapel High Street London E1 7PT England to 4 Floor, the Relay Building, 114 Whitechapel High Street London E1 7PT on 28 October 2018 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 September 2018 | Registered office address changed from The Relay Building 114 Whitechapel High Street London E1 7PT England to Fourth Floor the Relay Building Whitechapel High Street London E1 7PT on 25 September 2018 (1 page) |
25 September 2018 | Registered office address changed from 106 Printworks 22 Amelia Street London SE17 3BY United Kingdom to The Relay Building 114 Whitechapel High Street London E1 7PT on 25 September 2018 (1 page) |
11 June 2018 | Appointment of Mr Daniel Batham as a director on 1 June 2018 (2 pages) |
6 February 2018 | Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
21 May 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
20 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
20 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
3 May 2016 | Director's details changed for Farid Gasanov on 28 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Farid Gasanov on 28 April 2016 (2 pages) |
29 April 2016 | Registered office address changed from 812 Gateway East Marsh Lane Leeds LS9 8AY United Kingdom to 106 Printworks 22 Amelia Street London SE17 3BY on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 812 Gateway East Marsh Lane Leeds LS9 8AY United Kingdom to 106 Printworks 22 Amelia Street London SE17 3BY on 29 April 2016 (1 page) |
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|