London
SE1 9PG
Director Name | Mr Harry Morgan Rhys Davies |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2023) |
Role | Technology Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 Borough Road London SE1 1DN |
Registered Address | 1-2 Hatfields London SE1 9PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
4 December 2023 | Termination of appointment of Harry Morgan Rhys Davies as a director on 1 December 2023 (1 page) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
2 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
6 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
7 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (4 pages) |
20 September 2021 | Change of details for Mr Craig George Trenier as a person with significant control on 18 December 2020 (2 pages) |
20 September 2021 | Director's details changed for Mr Craig George Trenier on 18 December 2020 (2 pages) |
21 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
13 April 2021 | Change of details for Mr Harry Morgan Rhys Davies as a person with significant control on 1 April 2021 (2 pages) |
17 March 2021 | Registered office address changed from 30 Stamford Street London SE1 9LQ England to 79-81 Borough Road London SE1 1DN on 17 March 2021 (1 page) |
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
13 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
4 April 2019 | Notification of Harry Morgan Rhys Davies as a person with significant control on 23 March 2019 (2 pages) |
4 April 2019 | Appointment of Mr Harry Morgan Rhys Davies as a director on 22 March 2019 (2 pages) |
3 April 2019 | Change of details for Mr Craig George Trenier as a person with significant control on 22 March 2019 (2 pages) |
3 April 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
23 January 2019 | Confirmation statement made on 27 December 2018 with updates (3 pages) |
26 April 2018 | Registered office address changed from Flat 11 Block B Duchy Street London SE1 8AQ United Kingdom to 30 Stamford Street London SE1 9LQ on 26 April 2018 (1 page) |
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|
22 January 2018 | Incorporation Statement of capital on 2018-01-22
|