24 Southwark Street
London
SE1 1TY
Director Name | Mr Arseni Sergeievich Gladkov |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 January 2022(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Golden Cross House 8 Duncannon Street London WC2N 4JF |
Registered Address | Golden Cross House 8 Duncannon Street London WC2N 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
12 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
---|---|
12 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
18 July 2022 | Confirmation statement made on 10 July 2022 with updates (4 pages) |
23 May 2022 | Appointment of Mr Arseni Sergeievich Gladkov as a director on 14 January 2022 (2 pages) |
25 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
7 March 2022 | Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to Golden Cross House 8 Duncannon Street London WC2N 4JF on 7 March 2022 (1 page) |
13 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
12 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
22 July 2020 | Change of details for Mr Andras Kapuvari as a person with significant control on 1 August 2019 (2 pages) |
21 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
21 July 2020 | Director's details changed for Mr Andras Kapuvari on 1 August 2019 (2 pages) |
21 July 2020 | Change of details for Mr Andras Kapuvari as a person with significant control on 1 August 2019 (2 pages) |
21 July 2020 | Director's details changed for Mr Andras Kapuvari on 1 August 2019 (2 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
9 April 2019 | Registered office address changed from Grand Union House 20 Kentish Town Road London NW1 9NX United Kingdom to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
5 March 2019 | Change of details for Mr Andras Andras Kapuvari as a person with significant control on 4 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr Andras Kapuvari on 4 March 2019 (2 pages) |
4 March 2019 | Registered office address changed from 54 Mortimer Road London N1 5AP to Grand Union House 20 Kentish Town Road London NW1 9NX on 4 March 2019 (1 page) |
4 March 2019 | Director's details changed for Mr Andras Kapuvari on 4 March 2019 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
23 March 2018 | Registered office address changed from 41 Marlborough Lane SE7 7DE London SE7 7DE England to 54 Mortimer Road London N1 5AP on 23 March 2018 (1 page) |
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|
21 July 2017 | Incorporation Statement of capital on 2017-07-21
|