Bristol
BS9 1ND
Director Name | Mr Georgios (Also Known As George) Konstantinidis |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | Flat 5 Rockleaze Bristol BS9 1ND |
Director Name | Mrs Xiuli Winward |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 June 2016) |
Role | Private Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Rockleaze Bristol BS9 1ND |
Registered Address | Cng Associates, Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
3 May 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 April 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
21 October 2021 | Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to Cng Associates, Solar House, 915 High Road London N12 8QJ on 21 October 2021 (1 page) |
9 April 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
14 January 2021 | Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS to Cng Associates 23 Austin Friars London EC2N 2QP on 14 January 2021 (1 page) |
13 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 March 2019 | Confirmation statement made on 4 March 2019 with updates (3 pages) |
24 September 2018 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 24 September 2018 (2 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 May 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 March 2018 | Confirmation statement made on 4 March 2018 with updates (5 pages) |
27 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
27 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (3 pages) |
29 September 2017 | Registered office address changed from Flat 5 Rockleaze Bristol BS9 1nd England to 27-28 Eastcastle Street London W1W 8DH on 29 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from Flat 5 Rockleaze Bristol BS9 1nd England to 27-28 Eastcastle Street London W1W 8DH on 29 September 2017 (2 pages) |
31 March 2017 | Registered office address changed from C/O Capital & Solutions PO Box 2 the Kempston Keep Office F14 - the Treasurer Bedford Road Kempston Bedfordshire MK42 8AJ United Kingdom to Flat 5 Rockleaze Bristol BS9 1nd on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Georgios (Also Known as George) Konstantinidis as a director on 31 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
31 March 2017 | Director's details changed for Mr Pan Guoping on 31 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Pan Guoping on 31 March 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
31 March 2017 | Registered office address changed from C/O Capital & Solutions PO Box 2 the Kempston Keep Office F14 - the Treasurer Bedford Road Kempston Bedfordshire MK42 8AJ United Kingdom to Flat 5 Rockleaze Bristol BS9 1nd on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Georgios (Also Known as George) Konstantinidis as a director on 31 March 2017 (1 page) |
9 July 2016 | Termination of appointment of Xiuli Winward as a director on 30 June 2016 (1 page) |
9 July 2016 | Termination of appointment of Xiuli Winward as a director on 30 June 2016 (1 page) |
20 April 2016 | Appointment of Mr Pan Guoping as a director on 20 April 2016 (2 pages) |
20 April 2016 | Appointment of Mr Pan Guoping as a director on 20 April 2016 (2 pages) |
9 March 2016 | Statement of company's objects (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Statement of company's objects (1 page) |
9 March 2016 | Resolutions
|
8 March 2016 | Appointment of Mrs Xiuli Winward as a director on 8 March 2016 (2 pages) |
8 March 2016 | Appointment of Mrs Xiuli Winward as a director on 8 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|
29 February 2016 | Incorporation Statement of capital on 2016-02-29
|