Wisbech
Cambs
PE13 1EH
Director Name | Mr Peter John Chard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(5 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9/10 The Crescent Wisbech Cambs PE13 1EH |
Director Name | Mr Matthew Andrew Strain |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 294 Gray's Inn Road London WC1X 8DX |
Registered Address | 2/F 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
4 October 2019 | Registered office address changed from 294 Gray's Inn Road London WC1X 8DX United Kingdom to 9/10 the Crescent Wisbech Cambs PE13 1EH on 4 October 2019 (1 page) |
5 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
3 July 2018 | Resolutions
|
25 May 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
23 May 2018 | Termination of appointment of Matthew Andrew Strain as a director on 15 May 2018 (1 page) |
23 May 2018 | Appointment of Mr Richard Dennis as a director on 15 May 2018 (2 pages) |
14 May 2018 | Withdrawal of a person with significant control statement on 14 May 2018 (2 pages) |
14 May 2018 | Notification of Dragon Infosec Ltd as a person with significant control on 12 December 2017 (1 page) |
9 May 2018 | Register inspection address has been changed to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU (1 page) |
9 May 2018 | Register(s) moved to registered inspection location Green Manor Gold Street Hanslope Milton Keynes MK19 7LU (1 page) |
23 March 2018 | Resolutions
|
12 December 2017 | Incorporation Statement of capital on 2017-12-12
|
12 December 2017 | Incorporation Statement of capital on 2017-12-12
|