2nd Floor
London
W1D 5EU
Secretary Name | Mrs Alexandra Lloyd Reilly |
---|---|
Status | Current |
Appointed | 29 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Director Name | Nicholas John Bernard Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
Website | www.ta-dna.com |
---|
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 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 | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
14 October 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
14 October 2020 | Director's details changed for Nicholas John Bernard Reilly on 13 August 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
12 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
20 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
7 October 2016 | Purchase of own shares. (3 pages) |
7 October 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
7 October 2016 | Cancellation of shares. Statement of capital on 25 May 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 26 May 2016
|
7 October 2016 | Resolutions
|
7 October 2016 | Cancellation of shares. Statement of capital on 25 May 2016
|
7 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
7 October 2016 | Resolutions
|
7 October 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
7 October 2016 | Purchase of own shares. (3 pages) |
8 March 2016 | Registered office address changed from 1 the Coopers Rye Lane Dunton Green Sevenoaks Kent TN14 5FD United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 1 the Coopers Rye Lane Dunton Green Sevenoaks Kent TN14 5FD United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 8 March 2016 (1 page) |
24 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
24 February 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
4 February 2016 | Appointment of Nicholas John Bernard Reilly as a director on 25 January 2016 (2 pages) |
4 February 2016 | Appointment of Nicholas John Bernard Reilly as a director on 25 January 2016 (2 pages) |
14 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
21 October 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
8 October 2015 | Change of name notice (2 pages) |
8 October 2015 | Company name changed zepple resources LTD\certificate issued on 08/10/15
|
8 October 2015 | Company name changed zepple resources LTD\certificate issued on 08/10/15
|
8 October 2015 | Change of name notice (2 pages) |
29 September 2015 | Incorporation Statement of capital on 2015-09-29
|
29 September 2015 | Incorporation Statement of capital on 2015-09-29
|