Marylebone
London
W1H 4NT
Registered Address | 6 Homer Street Marylebone London W1H 4NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Noureddine Abdelrazak Kurkdji 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
10 January 2023 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
20 September 2022 | Change of details for Mr Noureddine Abdelrazak Kurkdji as a person with significant control on 20 September 2022 (2 pages) |
19 August 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
21 March 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
24 December 2021 | Notification of Noureddine Abdelrazak Kurkdji as a person with significant control on 7 April 2016 (2 pages) |
21 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
1 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
17 March 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
21 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
1 July 2019 | Registered office address changed from Flat 1 Sale Place Paddington London W2 1PX England to 6 Homer Street Marylebone London W1H 4NT on 1 July 2019 (1 page) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (3 pages) |
12 December 2018 | Resolutions
|
11 December 2018 | Registered office address changed from PO Box W1H 4NT 6 6 Homer Street Marylebone London W1H 4NT United Kingdom to Flat 1 Sale Place Paddington London W2 1PX on 11 December 2018 (1 page) |
12 June 2018 | Amended total exemption full accounts made up to 31 January 2017 (13 pages) |
29 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
26 February 2018 | Registered office address changed from 3a Homer Street London W1H 4NP United Kingdom to PO Box W1H 4NT 6 6 Homer Street Marylebone London W1H 4NT on 26 February 2018 (1 page) |
8 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
10 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 August 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|
20 January 2016 | Incorporation Statement of capital on 2016-01-20
|