Phipp Street
London
EC2A 4PS
Director Name | Mr Bryce Liam Davies |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 208, 2nd Floor The Frames Phipp Street London EC2A 4PS |
Registered Address | 1 Mark Square C/O Wework London EC2A 4EG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
15 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
20 November 2023 | Confirmation statement made on 7 November 2023 with updates (4 pages) |
17 April 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
14 November 2022 | Confirmation statement made on 7 November 2022 with updates (4 pages) |
29 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
29 November 2021 | Confirmation statement made on 7 November 2021 with updates (4 pages) |
19 August 2021 | Registered office address changed from Office 208, 2nd Floor the Frames Phipp Street London EC2A 4PS England to 1 Mark Square C/O Wework London EC2A 4EG on 19 August 2021 (1 page) |
19 August 2021 | Registered office address changed from 1 Mark Square C/O Wework London EC2A 4EG England to 1 Mark Square C/O Wework London EC2A 4EG on 19 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Bryce Liam Davies as a director on 16 August 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
11 November 2020 | Director's details changed for Mr Jake Phillpot on 1 November 2020 (2 pages) |
11 November 2020 | Change of details for Mr Jake Phillpot as a person with significant control on 1 November 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 7 November 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
13 November 2019 | Confirmation statement made on 7 November 2019 with updates (4 pages) |
13 November 2019 | Director's details changed for Mr Jake Phillpot on 6 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Bryce Davies on 6 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Bryce Davies on 1 November 2019 (2 pages) |
13 November 2019 | Change of details for Mr Jake Phillpot as a person with significant control on 6 November 2019 (2 pages) |
8 August 2019 | Total exemption full accounts made up to 7 July 2018 (7 pages) |
10 July 2019 | Current accounting period shortened from 30 November 2018 to 30 June 2018 (1 page) |
24 May 2019 | Registered office address changed from Office 13, Wingate Business Exchange 64-67 Wingate Square London SW4 0AF England to Office 208, 2nd Floor the Frames Phipp Street London EC2A 4PS on 24 May 2019 (1 page) |
19 November 2018 | Confirmation statement made on 7 November 2018 with updates (4 pages) |
2 February 2018 | Registered office address changed from Office 13, Wingate Business Exchange 64-67 Wingate Square Clapham Old Town London Great Britain to Office 13, Wingate Business Exchange 64-67 Wingate Square London SW4 0AF on 2 February 2018 (1 page) |
2 February 2018 | Registered office address changed from Office 13, Wingate Business Exchange 64-67 Wingate Square Clapham Old Town London Great Britain to Office 13, Wingate Business Exchange 64-67 Wingate Square London SW4 0AF on 2 February 2018 (1 page) |
16 January 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Office 13, Wingate Business Exchange 64-67 Wingate Square Clapham Old Town London on 16 January 2018 (1 page) |
16 January 2018 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Office 13, Wingate Business Exchange 64-67 Wingate Square Clapham Old Town London on 16 January 2018 (1 page) |
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|
8 November 2017 | Incorporation Statement of capital on 2017-11-08
|