24 Southwark Street
London
SE1 1TY
Director Name | Mr Corrado Silvestri |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 20 Kentish Town Road London NW1 9NX |
Registered Address | A And L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
10 October 2023 | Confirmation statement made on 7 October 2023 with updates (4 pages) |
---|---|
2 February 2023 | Micro company accounts made up to 31 October 2022 (6 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
27 July 2022 | Micro company accounts made up to 31 October 2021 (6 pages) |
2 November 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
23 July 2021 | Micro company accounts made up to 31 October 2020 (6 pages) |
29 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
26 August 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
11 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
9 October 2019 | Change of details for Ms Marie Ann Morrison as a person with significant control on 3 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Ms Marie Ann Morrison on 3 October 2019 (2 pages) |
3 October 2019 | Change of details for Ms Marie Ann Morrison as a person with significant control on 3 October 2019 (2 pages) |
3 October 2019 | Change of details for Ms Marie Ann Morrison as a person with significant control on 3 October 2019 (2 pages) |
3 October 2019 | Director's details changed for Ms Marie Ann Morrison on 3 October 2019 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
9 April 2019 | Registered office address changed from 20 Kentish Town Road London NW1 9NX England to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
8 October 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
24 September 2018 | Termination of appointment of Corrado Silvestri as a director on 24 September 2018 (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
8 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|