London
SW1P 2NU
Director Name | Benjamin Roger Henderson Burnett |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(same day as company formation) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 68 Vincent Square London SW1P 2NU |
Director Name | Rachael Lauren Flordelis Burnett |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 68 Vincent Square London SW1P 2NU |
Registered Address | Flat 3, 68 Vincent Square London SW1P 2NU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
11 December 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
3 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
31 March 2023 | Change of details for Ms Angela Ramona Burnett as a person with significant control on 31 March 2023 (2 pages) |
31 March 2023 | Director's details changed for Ms Angela Ramona Burnett on 31 March 2023 (2 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
7 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
3 April 2020 | Statement of capital following an allotment of shares on 2 December 2019
|
3 April 2020 | Statement of capital following an allotment of shares on 30 May 2019
|
3 April 2020 | Statement of capital following an allotment of shares on 27 June 2019
|
25 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
6 March 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
5 March 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
4 April 2018 | Register(s) moved to registered inspection location 37 st. Georges Road Cheltenham GL50 3DU (1 page) |
4 April 2018 | Register inspection address has been changed to 37 st. Georges Road Cheltenham GL50 3DU (1 page) |
4 April 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
26 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
26 March 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
10 October 2017 | Second filing of Confirmation Statement dated 03/04/2017 (7 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 03/04/2017 (7 pages) |
9 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 September 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
30 August 2017 | Notification of Robert Holt as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Robert Holt as a person with significant control on 30 August 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates
|
13 April 2017 | Confirmation statement made on 3 April 2017 with updates
|
5 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
5 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
8 January 2017 | Resolutions
|
8 January 2017 | Resolutions
|
5 January 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 15 November 2016
|
8 December 2016 | Memorandum and Articles of Association (9 pages) |
8 December 2016 | Memorandum and Articles of Association (9 pages) |
29 November 2016 | Change of share class name or designation (2 pages) |
29 November 2016 | Change of share class name or designation (2 pages) |
23 November 2016 | Termination of appointment of Benjamin Roger Henderson Burnett as a director on 15 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Rachael Lauren Flordelis Burnett as a director on 15 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Benjamin Roger Henderson Burnett as a director on 15 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Rachael Lauren Flordelis Burnett as a director on 15 November 2016 (1 page) |
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|