International House
London
N1 7SR
Registered Address | 64 Nile Street International House London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 10 July 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 24 July 2022 (overdue) |
18 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
26 March 2020 | Registered office address changed from 3 Arthur Street Grays RM17 6EH England to International House Nile Street London N1 on 26 March 2020 (1 page) |
19 March 2020 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 3 Arthur Street Grays RM17 6EH on 19 March 2020 (1 page) |
17 August 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
8 March 2018 | Registered office address changed from 3 Arthur Street Grays Essex RM17 6EH to Kemp House 152 - 160 City Road London EC1V 2NX on 8 March 2018 (1 page) |
8 March 2018 | Change of details for Mr Charles Nwabuikwu Lambert as a person with significant control on 25 February 2018 (2 pages) |
9 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 August 2017 | Director's details changed for Mr Charles Nwabiukwu Lambert on 8 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 August 2017 | Director's details changed for Mr Charles Nwabiukwu Lambert on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Charles Nwabiukwu Lambert as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Charles Nwabiukwu Lambert as a person with significant control on 8 August 2017 (2 pages) |
28 July 2017 | Registered office address changed from 4 th Floor Hamilton House Mabledon Place London WC1H 9BB United Kingdom to 3 Arthur Street Grays Essex RM17 6EH on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from 4 th Floor Hamilton House Mabledon Place London WC1H 9BB United Kingdom to 3 Arthur Street Grays Essex RM17 6EH on 28 July 2017 (1 page) |
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|