Marrickville
Nsw
2204
Director Name | Mr Matthew Eggleston |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Apartment 16 47 Malcolm Street West Perth Wa 6005 Australia |
Secretary Name | Mr Kyle Kutasi |
---|---|
Status | Current |
Appointed | 25 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | PO Box 3032 Metro Shopping Centre Marrickville Nsw 2204 |
Director Name | Mr Xavier Thomas Hill |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 July 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Mining Engineer |
Country of Residence | Australia |
Correspondence Address | 38 Silverdale London SE26 4SU |
Registered Address | 38 Silverdale London SE26 4SU |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Perry Vale |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
1 August 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
15 November 2021 | Registered office address changed from 13 Iverson Road London NW6 2QT England to 38 Silverdale London SE26 4SU on 15 November 2021 (1 page) |
31 July 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
31 July 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
29 March 2019 | Notification of a person with significant control statement (2 pages) |
18 February 2019 | Cessation of Kyle Jay Kutasi as a person with significant control on 15 February 2019 (1 page) |
18 February 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
18 February 2019 | Cessation of Ann-Marie Kutasi as a person with significant control on 15 February 2019 (1 page) |
18 February 2019 | Cessation of Matthew Eggleston as a person with significant control on 15 February 2019 (1 page) |
18 February 2019 | Cessation of Xavier Thomas Hill as a person with significant control on 15 February 2019 (1 page) |
12 January 2019 | Registered office address changed from 23B Second Avenue London W3 7RX England to 13 Iverson Road London NW6 2QT on 12 January 2019 (1 page) |
6 October 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
27 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 July 2018 | Notification of Xavier Thomas Hill as a person with significant control on 31 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
31 July 2018 | Appointment of Mr Xavier Thomas Hill as a director on 31 July 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
9 December 2017 | Registered office address changed from 22 Chiddingstone Street London SW6 3TG United Kingdom to 23B Second Avenue London W3 7RX on 9 December 2017 (1 page) |
9 December 2017 | Registered office address changed from 22 Chiddingstone Street London SW6 3TG United Kingdom to 23B Second Avenue London W3 7RX on 9 December 2017 (1 page) |
1 March 2017 | Director's details changed for Mr Matthew Eggleston on 28 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Matthew Eggleston on 28 February 2017 (2 pages) |
24 January 2017 | Micro company accounts made up to 24 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
24 January 2017 | Micro company accounts made up to 24 January 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
3 June 2016 | Director's details changed for Mr Matthew Eggleston on 3 June 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Matthew Eggleston on 3 June 2016 (2 pages) |
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|
25 January 2016 | Incorporation Statement of capital on 2016-01-25
|