Featherstone Street
London
EC1Y 8AF
Director Name | Mr Robert Wesson |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Old Street Yard Featherstone Street London EC1Y 8AF |
Registered Address | 3 Old Street Yard Featherstone Street London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
31 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
31 October 2022 | Confirmation statement made on 28 October 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
3 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
6 November 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
21 October 2020 | Change of details for Mr Joseph Edwin Sim as a person with significant control on 4 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Robert Wesson as a director on 21 April 2020 (1 page) |
21 April 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
26 November 2019 | Notification of Joseph Edwin Sim as a person with significant control on 11 October 2016 (2 pages) |
11 November 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
11 November 2019 | Cessation of Joseph Edwin Sim as a person with significant control on 4 April 2019 (1 page) |
20 May 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
24 April 2019 | Statement of capital following an allotment of shares on 4 April 2018
|
31 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
2 October 2018 | Change of details for Mr Joseph Sim as a person with significant control on 2 October 2018 (2 pages) |
2 October 2018 | Director's details changed for Mr Joseph Sim on 2 October 2018 (2 pages) |
16 April 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
5 February 2018 | Appointment of Mr Robert Wesson as a director on 5 February 2018 (2 pages) |
13 November 2017 | Registered office address changed from 101 Blacklock Court 9 Austin Street London E2 7NB England to 3 Old Street Yard Featherstone Street London EC1Y 8AF on 13 November 2017 (1 page) |
13 November 2017 | Change of details for Mr Joseph Sim as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
13 November 2017 | Director's details changed for Mr Joseph Sim on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
13 November 2017 | Director's details changed for Mr Joseph Sim on 13 November 2017 (2 pages) |
13 November 2017 | Change of details for Mr Joseph Sim as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 101 Blacklock Court 9 Austin Street London E2 7NB England to 3 Old Street Yard Featherstone Street London EC1Y 8AF on 13 November 2017 (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
28 March 2017 | Registered office address changed from 21 Wimbolt Street London E2 7BX United Kingdom to 101 Blacklock Court 9 Austin Street London E2 7NB on 28 March 2017 (1 page) |
28 March 2017 | Registered office address changed from 21 Wimbolt Street London E2 7BX United Kingdom to 101 Blacklock Court 9 Austin Street London E2 7NB on 28 March 2017 (1 page) |
28 March 2017 | Director's details changed for Mr Joseph Sim on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr Joseph Sim on 28 March 2017 (2 pages) |
7 February 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
7 February 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (3 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (3 pages) |
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|
11 October 2016 | Incorporation Statement of capital on 2016-10-11
|