London
E14 9TS
Director Name | Mr Jason Chung |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 744-750 London Wall London EC2M 5QQ |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (6 months, 1 week from now) |
5 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 March 2020 | Change of accounting reference date (3 pages) |
7 February 2020 | Registered office address changed from Kalculus 119 Marylebone Road London NW1 5PU England to 64 New Cavendish Street London W1G 8TB on 7 February 2020 (1 page) |
26 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
9 October 2019 | Notification of Jason Chung as a person with significant control on 31 August 2019 (2 pages) |
8 September 2019 | Statement of capital following an allotment of shares on 31 August 2019
|
21 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 November 2018 | Registered office address changed from 119 Marylebone Road London NW1 5PU England to 119 Marylebone Road London NW1 5PU on 19 November 2018 (1 page) |
19 November 2018 | Registered office address changed from 119 Marylebone Road London NW1 5PU England to Kalculus 119 Marylebone Road London NW1 5PU on 19 November 2018 (1 page) |
16 November 2018 | Registered office address changed from 119 Marylebone Road London NW1 5PU England to 119 Marylebone Road London NW1 5PU on 16 November 2018 (1 page) |
16 November 2018 | Registered office address changed from 23 Skylines Village Limeharbour London E14 9TS England to 119 Marylebone Road London NW1 5PU on 16 November 2018 (1 page) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
17 February 2018 | Notification of Nicholas Curci as a person with significant control on 1 September 2017 (2 pages) |
15 February 2018 | Director's details changed for Mr Nicholas Curci on 15 February 2018 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
10 October 2017 | Withdrawal of a person with significant control statement on 10 October 2017 (2 pages) |
9 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
9 October 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
21 September 2017 | Registered office address changed from 5th Floor 744-750 London Wall London London EC2M 5QQ England to 23 Skylines Village Limeharbour London E14 9TS on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 5th Floor 744-750 London Wall London London EC2M 5QQ England to 23 Skylines Village Limeharbour London E14 9TS on 21 September 2017 (1 page) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
26 May 2017 | Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
26 May 2017 | Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
18 May 2017 | Director's details changed for Mr Nicholas Curci on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Nicholas Curci on 18 May 2017 (2 pages) |
11 April 2017 | Termination of appointment of Jason Chung as a director on 6 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Jason Chung as a director on 6 April 2017 (1 page) |
5 April 2017 | Incorporation
Statement of capital on 2017-04-05
|
5 April 2017 | Incorporation
Statement of capital on 2017-04-05
|