London
EC2V 8BB
Director Name | Mr Lars Bygum Clausen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 March 2017(same day as company formation) |
Role | Graphic Design |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 The Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU |
Registered Address | C/O Jmw Solicitors Llp 36-37 King Street London EC2V 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
24 August 2020 | Registered office address changed from Pavilion (213) 96 Kensington High Street London W8 4SG United Kingdom to C/O Jmw Solicitors Llp 36-37 King Street London EC2V 8BB on 24 August 2020 (1 page) |
---|---|
3 July 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
3 July 2020 | Director's details changed for Mrs Virginie Francoise Ghislaine Patricia Bontoux-Halley on 12 March 2020 (2 pages) |
3 July 2020 | Registered office address changed from C/O New Quadrant Partners Limited 22 Chancery Lane London WC2A 1LS to Pavilion (213) 96 Kensington High Street London W8 4SG on 3 July 2020 (1 page) |
31 October 2019 | Director's details changed for Virginie Francoise Ghislaine Patricia Clausen on 26 September 2019 (2 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 July 2019 | Registered office address changed from C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU United Kingdom to 22 Chancery Lane London WC2A 1LS on 11 July 2019 (2 pages) |
20 June 2019 | Termination of appointment of Lars Bygum Clausen as a director on 14 June 2019 (1 page) |
20 June 2019 | Cessation of Cherry Estates Sa as a person with significant control on 12 March 2018 (1 page) |
20 June 2019 | Notification of Virginie Francois Ghislaine Clausen as a person with significant control on 13 July 2017 (2 pages) |
20 June 2019 | Appointment of Virginie Francoise Ghislaine Patricia Clausen as a director on 14 June 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 March 2018 | Notification of Cherry Estates Sa as a person with significant control on 13 July 2017 (2 pages) |
12 March 2018 | Cessation of Lars Bygum Clausen as a person with significant control on 13 July 2017 (1 page) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
6 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
6 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 March 2017 | Resolutions
|
13 March 2017 | Registered office address changed from Suite 1 the Sanctuary Surbiton KT6 6DU United Kingdom to C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 13 March 2017 (1 page) |
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|
13 March 2017 | Incorporation Statement of capital on 2017-03-13
|
13 March 2017 | Registered office address changed from Suite 1 the Sanctuary Surbiton KT6 6DU United Kingdom to C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 13 March 2017 (1 page) |
13 March 2017 | Resolutions
|