567 Fulham Road
London
SW6 1ES
Registered Address | Suite 3 567 Fulham Road London SW6 1ES |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
4 January 2024 | Registered office address changed from Studio 214 Roycraft House 15 Linton Road Barking IG11 8HE England to Suite 3 567 Fulham Road London SW6 1ES on 4 January 2024 (1 page) |
---|---|
15 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
3 August 2023 | Notification of Kristina Mikalauskiene as a person with significant control on 1 August 2023 (2 pages) |
9 May 2023 | Registered office address changed from 602 Jhumat House 160 London Road Barking Essex IG11 8BB United Kingdom to Studio 214 Roycraft House 15 Linton Road Barking IG11 8HE on 9 May 2023 (1 page) |
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (4 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 September 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 September 2021 | Cessation of Nijole Kviecinskiene as a person with significant control on 23 July 2021 (1 page) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
16 March 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
12 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
7 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
16 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
21 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 February 2018 | Director's details changed for Mrs Nijole Kucinskiene on 1 February 2018 (2 pages) |
8 February 2018 | Change of details for Mrs Nijole Kviecinskiene as a person with significant control on 1 February 2018 (2 pages) |
8 February 2018 | Director's details changed for Mrs Nijole Kucinskiene on 1 February 2018 (2 pages) |
8 February 2018 | Change of details for Mrs Nijole Kucinskiene as a person with significant control on 1 February 2018 (2 pages) |
8 February 2018 | Change of details for Mrs Nijole Kviecinskiene as a person with significant control on 1 February 2018 (2 pages) |
8 February 2018 | Change of details for Mrs Nijole Kucinskiene as a person with significant control on 1 February 2018 (2 pages) |
18 January 2018 | Change of details for Mrs Nijole Kviecinskiene as a person with significant control on 13 January 2018 (2 pages) |
18 January 2018 | Change of details for Mrs Nijole Kviecinskiene as a person with significant control on 13 January 2018 (2 pages) |
15 January 2018 | Notification of Nijole Kviecinskiene as a person with significant control on 13 January 2017 (2 pages) |
15 January 2018 | Notification of Nijole Kviecinskiene as a person with significant control on 13 January 2017 (2 pages) |
13 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
13 January 2018 | Change of details for Mrs Nijole Kucinskiene as a person with significant control on 13 January 2018 (2 pages) |
13 January 2018 | Change of details for Mrs Nijole Kucinskiene as a person with significant control on 13 January 2017 (2 pages) |
13 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
13 January 2018 | Change of details for Mrs Nijole Kucinskiene as a person with significant control on 13 January 2018 (2 pages) |
13 January 2018 | Change of details for Mrs Nijole Kucinskiene as a person with significant control on 13 January 2017 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from , 602 Fortis House 160 London Road, Barking, Essex, IG11 8BB, England to 602 Jhumat House 160 London Road Barking Essex IG11 8BB on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 602 Fortis House 160 London Road Barking Essex IG11 8BB England to 602 Jhumat House 160 London Road Barking Essex IG11 8BB on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 602 Fortis House 160 London Road Barking Essex IG11 8BB England to 602 Jhumat House 160 London Road Barking Essex IG11 8BB on 20 March 2017 (1 page) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 May 2016 | Registered office address changed from , 602 Exeter House 41 Academy Way, Dagenham, Essex, RM8 2FP, United Kingdom to 602 Jhumat House 160 London Road Barking Essex IG11 8BB on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 602 Exeter House 41 Academy Way Dagenham Essex RM8 2FP United Kingdom to 602 Fortis House 160 London Road Barking Essex IG11 8BB on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 602 Exeter House 41 Academy Way Dagenham Essex RM8 2FP United Kingdom to 602 Fortis House 160 London Road Barking Essex IG11 8BB on 3 May 2016 (1 page) |
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|
14 March 2016 | Incorporation Statement of capital on 2016-03-14
|