London
SW1Y 5ED
Director Name | Mr Jack William Walcot Hopkins |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 February 2021) |
Role | Research Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 79 Lyncombe Hill Bath BA2 4PN |
Registered Address | 118 Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
14 August 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
14 August 2020 | Previous accounting period shortened from 31 January 2021 to 30 April 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
12 February 2020 | Previous accounting period shortened from 31 October 2020 to 31 January 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
25 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
22 November 2019 | Director's details changed for Mr Dishant Niten Shah on 1 November 2019 (2 pages) |
4 November 2019 | Previous accounting period shortened from 31 May 2020 to 31 October 2019 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
19 June 2019 | Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page) |
7 June 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
8 May 2019 | Previous accounting period shortened from 30 November 2019 to 30 April 2019 (1 page) |
21 November 2018 | Director's details changed for Mr Jack William Walcot Hopkins on 8 November 2018 (2 pages) |
21 November 2018 | Director's details changed for Mr Jack William Walcot Hopkins on 8 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
21 November 2018 | Director's details changed for Mr Dishant Niten Shah on 8 November 2018 (2 pages) |
8 August 2018 | Registered office address changed from 16.13 Dishant Shah, 9 Frying Pan Alley London E1 7HS England to 118 Pall Mall London SW1Y 5ED on 8 August 2018 (1 page) |
3 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
18 January 2018 | Notification of Jack William Walcot Hopkins as a person with significant control on 22 December 2017 (2 pages) |
18 January 2018 | Cessation of Spherical Defence Ai Inc as a person with significant control on 22 December 2017 (1 page) |
18 January 2018 | Notification of Dishant Niten Shah as a person with significant control on 22 December 2017 (2 pages) |
14 January 2018 | Director's details changed for Mr Dishant Niten Shah on 14 January 2018 (2 pages) |
14 January 2018 | Withdrawal of the directors' residential address register information from the public register (1 page) |
14 January 2018 | Withdrawal of the directors' register information from the public register (1 page) |
14 January 2018 | Directors' register information at 14 January 2018 on withdrawal from the public register (1 page) |
4 January 2018 | Registered office address changed from C/O Dishant Shah 11.15 B Chapter Spitalfields 9 Frying Pan Alley London E1 7HS United Kingdom to 16.13 Dishant Shah, 9 Frying Pan Alley London E1 7HS on 4 January 2018 (1 page) |
4 January 2018 | Cessation of Dishant Niten Shah as a person with significant control on 22 December 2017 (1 page) |
4 January 2018 | Registered office address changed from 16.13 9 Frying Pan Alley London E1 7HS England to 16.13 Dishant Shah, 9 Frying Pan Alley London E1 7HS on 4 January 2018 (1 page) |
4 January 2018 | Cessation of Jack William Walcot Hopkins as a person with significant control on 22 November 2017 (1 page) |
4 January 2018 | Cessation of Dishant Niten Shah as a person with significant control on 22 December 2017 (1 page) |
4 January 2018 | Registered office address changed from 16.13 9 Frying Pan Alley London E1 7HS England to 16.13 Dishant Shah, 9 Frying Pan Alley London E1 7HS on 4 January 2018 (1 page) |
4 January 2018 | Cessation of Jack William Walcot Hopkins as a person with significant control on 22 November 2017 (1 page) |
4 January 2018 | Registered office address changed from C/O Dishant Shah 11.15 B Chapter Spitalfields 9 Frying Pan Alley London E1 7HS United Kingdom to 16.13 Dishant Shah, 9 Frying Pan Alley London E1 7HS on 4 January 2018 (1 page) |
4 January 2018 | Notification of Spherical Defence Ai Inc as a person with significant control on 22 December 2017 (2 pages) |
4 January 2018 | Notification of Spherical Defence Ai Inc as a person with significant control on 22 December 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
8 November 2017 | Notification of Jack William Walcot Hopkins as a person with significant control on 17 August 2017 (2 pages) |
8 November 2017 | Change of details for Mr Dishant Niten Shah as a person with significant control on 18 August 2017 (2 pages) |
8 November 2017 | Notification of Jack William Walcot Hopkins as a person with significant control on 17 August 2017 (2 pages) |
8 November 2017 | Change of details for Mr Dishant Niten Shah as a person with significant control on 18 August 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (5 pages) |
29 September 2017 | Sub-division of shares on 18 August 2017 (6 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Sub-division of shares on 18 August 2017 (6 pages) |
10 July 2017 | Appointment of Mr Jack William Walcot Hopkins as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Jack William Walcot Hopkins as a director on 10 July 2017 (2 pages) |
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|