5 Greenwich View Place
London
E14 9NN
Registered Address | C/O The Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
20 June 2023 | Confirmation statement made on 8 June 2023 with updates (4 pages) |
---|---|
19 May 2023 | Registered office address changed from Castle House Castle Street Guildford GU1 3UW England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 19 May 2023 (1 page) |
29 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
17 March 2023 | Memorandum and Articles of Association (44 pages) |
17 March 2023 | Resolutions
|
14 March 2023 | Statement of capital following an allotment of shares on 10 March 2023
|
30 August 2022 | Change of details for Mr Barry Shaw as a person with significant control on 30 August 2022 (2 pages) |
21 July 2022 | Sub-division of shares on 18 July 2022 (7 pages) |
9 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
16 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
29 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
13 July 2020 | Registered office address changed from Chaddesley Sanford 3rd Floor Fitzhardinge Street London W1H 6EF England to Castle House Castle Street Guildford GU1 3UW on 13 July 2020 (1 page) |
10 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
10 June 2020 | Director's details changed for Mr Barry Shaw on 7 June 2020 (2 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
17 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
16 June 2017 | Registered office address changed from 21 Elgin Road Cheshunt Waltham Cross Hertfordshire EN8 8QL United Kingdom to Chaddesley Sanford 3rd Floor Fitzhardinge Street London W1H 6EF on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 21 Elgin Road Cheshunt Waltham Cross Hertfordshire EN8 8QL United Kingdom to Chaddesley Sanford 3rd Floor Fitzhardinge Street London W1H 6EF on 16 June 2017 (1 page) |
20 September 2016 | Company name changed proconnect digital LTD\certificate issued on 20/09/16
|
20 September 2016 | Company name changed proconnect digital LTD\certificate issued on 20/09/16
|
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|