#0303
059571
Singapore
Director Name | Kiran Wood |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Second Home 68-80 Hanbury Street London E1 5JL |
Registered Address | 45-47 Clerkenwell House Clerkenwell Green London EC1R 0EB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
23 July 2019 | Delivered on: 23 July 2019 Satisfied on: 24 July 2019 Persons entitled: Sonovate Limited Classification: A registered charge Fully Satisfied |
---|---|
11 April 2019 | Delivered on: 11 April 2019 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
12 November 2020 | Registered office address changed from Second Home 68-80 Hanbury Street London E1 5JL United Kingdom to 8B Daleham Gardens London NW3 5DA on 12 November 2020 (1 page) |
---|---|
13 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
16 July 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
17 October 2019 | Amended total exemption full accounts made up to 31 December 2018 (6 pages) |
28 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
24 July 2019 | Satisfaction of charge 107277190002 in full (1 page) |
23 July 2019 | Registration of charge 107277190002, created on 23 July 2019 (27 pages) |
14 May 2019 | Cessation of Alexander Marquez as a person with significant control on 21 December 2018 (1 page) |
14 May 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
14 May 2019 | Notification of Propellerfish Holdings, Inc as a person with significant control on 21 December 2018 (2 pages) |
11 April 2019 | Registration of charge 107277190001, created on 11 April 2019 (27 pages) |
18 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
20 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
28 March 2018 | Termination of appointment of Kiran Wood as a director on 28 March 2018 (1 page) |
4 October 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
28 July 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
28 July 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
26 July 2017 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Second Home 68-80 Hanbury Street London E1 5JL on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Second Home 68-80 Hanbury Street London E1 5JL on 26 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 68-80 Hanbury Street London E1 5JL England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 68-80 Hanbury Street London E1 5JL England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 July 2017 (1 page) |
7 June 2017 | Appointment of Kiran Wood as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Kiran Wood as a director on 7 June 2017 (2 pages) |
16 May 2017 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 68-80 Hanbury Street London E1 5JL on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 68-80 Hanbury Street London E1 5JL on 16 May 2017 (1 page) |
18 April 2017 | Incorporation Statement of capital on 2017-04-18
|
18 April 2017 | Incorporation Statement of capital on 2017-04-18
|