London
E1 6RA
Director Name | Mr Peter John Chard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr David John Shimmon |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 June 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Matthew Andrew Strain |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9/10 The Crescent Wisbech Cambs PE13 1EH |
Director Name | Mr John Mark Wiltshire |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 294 Gray's Inn Road London WC1X 8DX |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 3 weeks from now) |
31 May 2023 | Confirmation statement made on 26 May 2023 with updates (5 pages) |
---|---|
27 April 2023 | Register inspection address has been changed from 2/F, 168 Shoreditch High Street London E1 6RA England to 2/F, 168 Shoreditch High Street London E1 6RA (1 page) |
26 April 2023 | Register inspection address has been changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to 2/F, 168 Shoreditch High Street London E1 6RA (1 page) |
25 April 2023 | Change of details for Mr Richard Matthew Dennis as a person with significant control on 25 April 2023 (2 pages) |
6 April 2023 | Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 6 April 2023 (1 page) |
22 January 2023 | Statement of capital following an allotment of shares on 19 January 2023
|
22 January 2023 | Statement of capital following an allotment of shares on 9 January 2023
|
12 January 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
26 September 2022 | Statement of capital following an allotment of shares on 20 September 2022
|
16 August 2022 | Director's details changed for Mr Peter John Chard on 18 July 2022 (2 pages) |
8 July 2022 | Statement of capital following an allotment of shares on 7 July 2022
|
30 May 2022 | Confirmation statement made on 26 May 2022 with updates (5 pages) |
19 January 2022 | Memorandum and Articles of Association (28 pages) |
19 January 2022 | Resolutions
|
27 October 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
25 August 2021 | Statement of capital following an allotment of shares on 18 August 2021
|
27 May 2021 | Confirmation statement made on 26 May 2021 with updates (4 pages) |
30 April 2021 | Resolutions
|
30 April 2021 | Memorandum and Articles of Association (28 pages) |
19 April 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
29 March 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
19 March 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
9 January 2021 | Resolutions
|
4 November 2020 | Termination of appointment of Matthew Andrew Strain as a director on 30 October 2020 (1 page) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
3 October 2019 | Registered office address changed from 294 Gray's Inn Road London WC1X 8DX United Kingdom to 9/10 the Crescent Wisbech Cambs PE13 1EH on 3 October 2019 (1 page) |
5 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
10 January 2019 | Notification of Two Plus Limited as a person with significant control on 20 December 2018 (2 pages) |
24 August 2018 | Appointment of Mr David John Shimmon as a director on 8 June 2018 (2 pages) |
3 July 2018 | Resolutions
|
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 June 2018 | Change of details for Mr Richard Dennis as a person with significant control on 8 June 2018 (2 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 8 June 2018
|
29 May 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
21 May 2018 | Resolutions
|
9 May 2018 | Termination of appointment of John Mark Wiltshire as a director on 1 May 2018 (1 page) |
9 May 2018 | Cessation of Matthew Andrew Strain as a person with significant control on 19 April 2018 (1 page) |
9 May 2018 | Change of details for Richard Dennis as a person with significant control on 19 April 2018 (2 pages) |
9 May 2018 | Register inspection address has been changed to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU (1 page) |
9 May 2018 | Register(s) moved to registered inspection location Green Manor Gold Street Hanslope Milton Keynes MK19 7LU (1 page) |
24 April 2018 | Sub-division of shares on 9 April 2018 (4 pages) |
27 March 2018 | Appointment of Mr Peter John Chard as a director on 19 March 2018 (2 pages) |
27 March 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
27 March 2018 | Appointment of Mr John Mark Wiltshire as a director on 19 March 2018 (2 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
31 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
17 July 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
17 July 2017 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (60 pages) |
8 June 2017 | Confirmation statement made on 26 May 2017 with updates (60 pages) |
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|
13 April 2016 | Incorporation Statement of capital on 2016-04-13
|