London
EC2M 4PL
Director Name | Mr Cagil Yetkin |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 05 April 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | Redfern Legal Llp (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2019(1 year after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 7 Henrietta Street Covent Garden London WC2E 8PS |
Director Name | Mr Cenk Sari |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 08 November 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 January 2022) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 71-79 Aldwych London WC2B 4HN |
Registered Address | 8 Devonshire Square London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
11 December 2020 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
---|---|
29 April 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
20 April 2020 | Statement of capital following an allotment of shares on 4 April 2020
|
16 April 2020 | Register inspection address has been changed to C/O Redfern Legal Llp 7 Henrietta Street Covent Garden London WC2E 8PS (1 page) |
31 December 2019 | Confirmation statement made on 10 October 2019 with no updates (2 pages) |
2 December 2019 | Registered office address changed from Rocketspace/Regents House 40-42 Islington High Street London United Kingdom N1 8EQ England to 8 Devonshire Square Spitalfields London EC2M 4PL on 2 December 2019 (1 page) |
15 November 2019 | Micro company accounts made up to 28 February 2019 (6 pages) |
20 February 2019 | Appointment of Redfern Legal Llp as a secretary on 20 February 2019 (2 pages) |
8 November 2018 | Appointment of Mr Cenk Sari as a director on 8 November 2018 (2 pages) |
24 October 2018 | 10/10/18 Statement of Capital gbp 142.857142 (5 pages) |
10 October 2018 | Notification of a person with significant control statement (2 pages) |
10 October 2018 | Cessation of Ataer Arguder as a person with significant control on 10 April 2018 (1 page) |
28 August 2018 | Sub-division of shares on 25 July 2018 (4 pages) |
8 August 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
8 August 2018 | Resolutions
|
24 April 2018 | Statement of capital following an allotment of shares on 10 April 2018
|
5 April 2018 | Registered office address changed from Flat 1101 3 Lincoln Plaza Duckman Tower London E14 9BL United Kingdom to Rocketspace/Regents House 40-42 Islington High Street London United Kingdom N1 8EQ on 5 April 2018 (1 page) |
5 April 2018 | Appointment of Mr Cagil Yetkin as a director on 5 April 2018 (2 pages) |
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|