23 Oatlands Drive
Weybridge
KT13 9LZ
Director Name | Mr Andrea Maria Vitale Monarca |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Role | Sales Man |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Registered Address | Springfield House C/O Kumar Co Chartered Accountants 23 Oatlands Drive Weybridge KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
21 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
---|---|
15 October 2020 | Confirmation statement made on 6 August 2020 with updates (5 pages) |
13 October 2020 | Director's details changed for Mr Carlo Durante on 13 October 2020 (2 pages) |
20 August 2020 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS England to Springfield House C/O Kumar Co Chartered Accountants Oatlands Drive Weybridge KT13 9LZ on 20 August 2020 (1 page) |
27 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 30 December 2018 (4 pages) |
26 November 2018 | Total exemption full accounts made up to 30 December 2017 (7 pages) |
4 October 2018 | Cessation of Am3 Ventures Ltd as a person with significant control on 6 August 2018 (1 page) |
4 October 2018 | Appointment of Mr Carlo Durante as a director on 6 August 2018 (2 pages) |
4 October 2018 | Change of details for Carlo Durante as a person with significant control on 6 August 2018 (2 pages) |
4 October 2018 | Termination of appointment of Andrea Maria Vitale Monarca as a director on 6 August 2018 (1 page) |
4 October 2018 | Confirmation statement made on 6 August 2018 with updates (5 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
23 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
23 July 2018 | Director's details changed for Mr Andrea Maria Vitale Monarca on 16 August 2017 (2 pages) |
25 June 2018 | Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
21 December 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 August 2017 | Registered office address changed from 2a Grand Parade Green Lanes London N4 1JX England to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from 2a Grand Parade Green Lanes London N4 1JX England to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS on 16 August 2017 (1 page) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
9 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|