London
SE1 1DN
Director Name | Mr Matthew Benjamin Shears |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ministry 79-81 Borough Road London SE1 1DN |
Registered Address | The Ministry 79-81 Borough Road London SE1 1DN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 25 January 2024 with updates (5 pages) |
---|---|
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
26 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 March 2022 | Cessation of Ruth Weatherall as a person with significant control on 31 July 2020 (1 page) |
7 February 2022 | Registered office address changed from Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Uk KT12 4RZ to The Ministry 79-81 Borough Road London SE1 1DN on 7 February 2022 (1 page) |
31 January 2022 | Confirmation statement made on 25 January 2022 with updates (6 pages) |
21 October 2021 | Resolutions
|
21 October 2021 | Memorandum and Articles of Association (24 pages) |
20 October 2021 | Change of share class name or designation (2 pages) |
19 October 2021 | Change of share class name or designation (2 pages) |
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (6 pages) |
16 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
4 August 2020 | Cessation of Matthew Benjamin Shears as a person with significant control on 31 July 2020 (1 page) |
4 August 2020 | Cessation of Matthew Shears as a person with significant control on 31 July 2020 (1 page) |
4 August 2020 | Notification of Up3 Group Limited as a person with significant control on 31 July 2020 (2 pages) |
4 August 2020 | Cessation of Ruth Weatherall as a person with significant control on 31 July 2020 (1 page) |
6 February 2020 | Confirmation statement made on 25 January 2020 with updates (6 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 27 February 2019
|
29 April 2019 | Statement of capital following an allotment of shares on 10 April 2019
|
4 February 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
7 February 2017 | Director's details changed for Matthew Shears on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Matthew Shears on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Ruth Weatherall on 7 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from Woodberry House 2 Woodberry Grove London N12 0DR United Kingdom to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Uk KT12 4RZ on 7 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Ruth Weatherall on 7 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from Woodberry House 2 Woodberry Grove London N12 0DR United Kingdom to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames Uk KT12 4RZ on 7 February 2017 (2 pages) |
1 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
1 February 2017 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|