Harrow
HA3 7AW
Director Name | Mr Dejan Mitrovic |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 23 September 2016(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 95 Spencer Road Harrow HA3 7AW |
Director Name | Mr Thomas Henry Leech |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 September 2022) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Spencer Road Harrow HA3 7AW |
Registered Address | 95 Spencer Road Harrow HA3 7AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
12 June 2020 | Change of details for Mr Dejan Mitrovic as a person with significant control on 12 June 2020 (2 pages) |
12 June 2020 | Change of details for Mrs. Clare Lucy Brass as a person with significant control on 12 June 2020 (2 pages) |
5 August 2019 | Amended total exemption full accounts made up to 30 September 2018 (7 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
12 April 2019 | Appointment of Thomas Leech as a director on 1 March 2019 (2 pages) |
18 March 2019 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 18 March 2019 (1 page) |
25 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
25 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 25 September 2018 (1 page) |
27 July 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 11 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 11 October 2017 (1 page) |
23 September 2016 | Incorporation Statement of capital on 2016-09-23
|
23 September 2016 | Incorporation Statement of capital on 2016-09-23
|