London
EC1V 2NX
Director Name | Ms Siobhan Louise Frost |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 September 2017(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cotherstone Court 25 Mint Street London E2 6FZ |
Registered Address | 128 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
15 February 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
22 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
12 August 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 12 August 2022 (1 page) |
9 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
21 January 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
8 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
6 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
11 June 2020 | Director's details changed for Mrs Miriam Joelle Tyrangiel on 8 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Mrs Miriam Joelle Tyrangiel on 8 June 2020 (2 pages) |
11 June 2020 | Director's details changed for Mrs Miriam Joelle Tyrangiel on 8 June 2020 (2 pages) |
8 June 2020 | Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 20 April 2020 (2 pages) |
27 January 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 August 2019 | Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 21 August 2019 (2 pages) |
22 August 2019 | Registered office address changed from 18 Links Yard Spelman Street London E1 5LX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 22 August 2019 (1 page) |
6 June 2019 | Confirmation statement made on 30 May 2019 with updates (5 pages) |
7 March 2019 | Registered office address changed from 71 Central Street London EC1V 8AB England to 18 Links Yard Spelman Street London E1 5LX on 7 March 2019 (1 page) |
7 March 2019 | Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 7 March 2019 (2 pages) |
21 August 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
4 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
13 April 2018 | Registered office address changed from 3 Gunthorpe Street Gunthorpe Street London E1 7RQ United Kingdom to 71 Central Street London EC1V 8AB on 13 April 2018 (1 page) |
20 November 2017 | Cessation of Siobhan Louise Frost as a person with significant control on 3 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Siobhan Louise Frost as a director on 3 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Siobhan Louise Frost as a director on 3 November 2017 (1 page) |
20 November 2017 | Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 3 November 2017 (2 pages) |
20 November 2017 | Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 3 November 2017 (2 pages) |
20 November 2017 | Cessation of Siobhan Louise Frost as a person with significant control on 3 November 2017 (1 page) |
5 October 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 5 September 2017
|
5 October 2017 | Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 5 September 2017 (2 pages) |
5 October 2017 | Notification of Siobhan Louise Frost as a person with significant control on 5 September 2017 (2 pages) |
5 October 2017 | Change of details for Mrs Miriam Joelle Tyrangiel as a person with significant control on 5 September 2017 (2 pages) |
5 October 2017 | Notification of Siobhan Louise Frost as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Ms Siobhan Louise Frost as a director on 5 September 2017 (2 pages) |
5 September 2017 | Appointment of Ms Siobhan Louise Frost as a director on 5 September 2017 (2 pages) |
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|
31 May 2017 | Incorporation Statement of capital on 2017-05-31
|