London
SW7 4TH
Secretary Name | Mr James Anthony McDougall |
---|---|
Status | Current |
Appointed | 26 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Warrington Farmhouse Church Road Paddock Wood Tonbridge Kent TN12 6HE |
Director Name | Mr James Anthony McDougall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Mint House 141 Gloucester Road London SW7 4TH |
Director Name | Mr Tiago Manual Mendes Goncalves |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 August 2016(same day as company formation) |
Role | Software Engineer |
Country of Residence | Portugal |
Correspondence Address | Rua Luis De Camoes N15 2795-125 Linda-A-Velha Oeiras Portugal |
Registered Address | Flat 12 110 Gloucester Road London SW7 4RH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months from now) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
14 May 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
1 March 2019 | Appointment of Mr James Anthony Mcdougall as a director on 28 February 2019 (2 pages) |
1 March 2019 | Notification of Christophe Jean Bataillard as a person with significant control on 26 November 2018 (2 pages) |
1 March 2019 | Cessation of Tiago Manuel Mendes Goncalves as a person with significant control on 26 November 2018 (1 page) |
1 March 2019 | Termination of appointment of Tiago Manual Mendes Goncalves as a director on 28 February 2019 (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
18 October 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 May 2018 | Cessation of Wireless Network Developments Limited as a person with significant control on 3 May 2018 (1 page) |
30 August 2017 | Cessation of Christophe Jean Bataillard as a person with significant control on 8 November 2016 (1 page) |
30 August 2017 | Notification of Wireless Network Developments Limited as a person with significant control on 8 November 2016 (1 page) |
30 August 2017 | Cessation of Christophe Jean Bataillard as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Notification of Wireless Network Developments Limited as a person with significant control on 30 August 2017 (1 page) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
30 August 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
29 August 2017 | Notification of Tiago Manuel Mendes Goncalves as a person with significant control on 8 November 2016 (2 pages) |
29 August 2017 | Notification of Tiago Manuel Mendes Goncalves as a person with significant control on 29 August 2017 (2 pages) |
17 November 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
17 November 2016 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
26 August 2016 | Incorporation Statement of capital on 2016-08-26
|
26 August 2016 | Incorporation Statement of capital on 2016-08-26
|