Sheffield
S10 3EL
Director Name | Mr George Marin |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 19 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Holmwood Road Cheam Sutton SM2 7JS |
Registered Address | Unit 3 Brazil Close Beddington Croydon CR0 4XQ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
23 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
9 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
18 October 2022 | Previous accounting period extended from 31 January 2022 to 28 February 2022 (1 page) |
9 June 2022 | Registered office address changed from 109 Holmwood Road Cheam Sutton SM2 7JS England to Unit 3 Brazil Close Beddington Croydon CR0 4XQ on 9 June 2022 (1 page) |
3 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
22 November 2021 | Previous accounting period shortened from 28 February 2021 to 31 January 2021 (1 page) |
20 September 2021 | Resolutions
|
19 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
12 November 2020 | Change of details for Mr George Marin as a person with significant control on 11 November 2020 (2 pages) |
12 November 2020 | Registered office address changed from 16 Vermont Road Sutton SM1 3EQ England to 109 Holmwood Road Cheam Sutton SM2 7JS on 12 November 2020 (1 page) |
12 November 2020 | Director's details changed for Mr George Marin on 11 November 2020 (2 pages) |
28 October 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
20 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
12 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
6 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
6 March 2019 | Director's details changed for Mr David Leydon Kirby on 1 March 2019 (2 pages) |
6 March 2019 | Change of details for Mr David Leydon Kirby as a person with significant control on 1 March 2019 (2 pages) |
11 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
19 February 2016 | Incorporation
Statement of capital on 2016-02-19
|
19 February 2016 | Incorporation
Statement of capital on 2016-02-19
|