London
SE1 1XW
Director Name | Mr James Edward Cunningham |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 44-48 Borough High Street London SE1 1XW |
Registered Address | 3rd Floor New Hibernia House Winchester Walk London SE1 9AG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
29 September 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
24 July 2018 | Second filing of a statement of capital following an allotment of shares on 13 February 2017
|
24 July 2018 | Second filing of a statement of capital following an allotment of shares on 13 February 2017
|
29 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
31 January 2018 | Previous accounting period extended from 30 September 2017 to 31 January 2018 (1 page) |
2 November 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
2 November 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
10 August 2017 | Notification of Vigos Enterprises Limited as a person with significant control on 13 February 2017 (1 page) |
10 August 2017 | Notification of Vigos Enterprises Limited as a person with significant control on 13 February 2017 (1 page) |
9 August 2017 | Cessation of Leonari Limited as a person with significant control on 13 February 2017 (1 page) |
9 August 2017 | Director's details changed for Mr James Edward Cunningham on 8 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Mr James Edward Cunningham on 8 August 2017 (2 pages) |
9 August 2017 | Cessation of Leonari Limited as a person with significant control on 9 August 2017 (1 page) |
6 July 2017 | Director's details changed for Mr Stathis Londos on 5 May 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Stathis Londos on 5 May 2017 (2 pages) |
13 February 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
13 February 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|