Covent Garden
London
WC2H 9JQ
Director Name | Mrs Anne-Marie Smith |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2018(same day as company formation) |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Registered Address | 71-75 Shelton Street Covent Garden London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 90,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
27 September 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
27 September 2023 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page) |
15 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
24 February 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
3 May 2022 | Register inspection address has been changed from 15 Regent Close Bramhall Stockport SK7 1JA England to 49 Hartford Road Bexley DA5 1NL (1 page) |
23 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
14 January 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
24 March 2021 | Register inspection address has been changed from 6 New Street Square London EC4A 3BF England to 15 Regent Close Bramhall Stockport SK7 1JA (1 page) |
22 March 2021 | Register(s) moved to registered inspection location 6 New Street Square London EC4A 3BF (1 page) |
19 March 2021 | Register inspection address has been changed to 6 New Street Square London EC4A 3BF (1 page) |
19 March 2021 | Register(s) moved to registered inspection location 6 New Street Square London EC4A 3BF (1 page) |
15 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
12 March 2021 | Change of details for Ftf Holdings Ltd as a person with significant control on 25 June 2019 (2 pages) |
17 November 2020 | Micro company accounts made up to 31 July 2020 (6 pages) |
19 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
12 July 2019 | Current accounting period extended from 31 March 2019 to 31 July 2019 (1 page) |
25 June 2019 | Director's details changed for Mr Andrew Peter Smith on 25 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mrs Anne-Marie Smith on 25 June 2019 (2 pages) |
25 June 2019 | Registered office address changed from 12th Floor 6 New Street Square London EC4A 3BF United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 June 2019 (1 page) |
24 June 2019 | Termination of appointment of Michelmores Secretaries Limited as a secretary on 31 May 2019 (1 page) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
11 March 2018 | Incorporation
Statement of capital on 2018-03-11
|