London
E1 6BD
Secretary Name | Mr Soobaschand Seebaluck |
---|---|
Status | Current |
Appointed | 22 November 2023(6 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
Director Name | Mr Soobaschand Seebaluck |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(same day as company formation) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
22 November 2023 | Appointment of Mr Soobaschand Seebaluck as a secretary on 22 November 2023 (2 pages) |
---|---|
22 November 2023 | Termination of appointment of Soobaschand Seebaluck as a director on 22 November 2023 (1 page) |
22 November 2023 | Appointment of Mr Arkadii Kulko as a director on 22 November 2023 (2 pages) |
24 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
12 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
24 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
25 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
23 April 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
14 March 2019 | Cessation of I.C. Development Ltd as a person with significant control on 14 March 2019 (1 page) |
14 March 2019 | Notification of Parkside International Ltd as a person with significant control on 14 March 2019 (2 pages) |
19 December 2018 | Statement of company's objects (2 pages) |
19 December 2018 | Resolutions
|
2 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
9 August 2018 | Director's details changed for Mr Soobaschand Seebaluck on 25 May 2018 (2 pages) |
19 June 2018 | Registered office address changed from Victoria House, Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page) |
2 November 2017 | Incorporation Statement of capital on 2017-11-02
|
2 November 2017 | Incorporation Statement of capital on 2017-11-02
|