25 Cabot Square
London
E14 4QA
Director Name | Mr Qun Li |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 May 2018(same day as company formation) |
Role | Director And Company Secretary |
Country of Residence | China |
Correspondence Address | 171 Wardour Street London W1F 8WS |
Director Name | Mr Lee Prescott |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Wardour Street London W1F 8WS |
Director Name | Mr Lee Prescott |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2018(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302 3/F 43-45 Notting Hill Gate London W11 3LQ |
Director Name | Mr Qun Li |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 June 2019(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 February 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 101c 18 Soho Square London W1D 3QL |
Registered Address | 1106 11th Floor 25 Cabot Square London E14 4QA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
26 February 2024 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
16 January 2024 | Total exemption full accounts made up to 30 April 2023 (4 pages) |
3 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
8 March 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
26 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
2 April 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
8 March 2021 | Registered office address changed from 101C 18 Soho Square London W1D 3QL England to 1106 11th Floor 25 Cabot Square London E14 4QA on 8 March 2021 (1 page) |
12 April 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
11 February 2020 | Termination of appointment of Qun Li as a director on 3 February 2020 (1 page) |
4 February 2020 | Registered office address changed from 302 3/F 43-45 Notting Hill Gate London W11 3LQ England to 101C 18 Soho Square London W1D 3QL on 4 February 2020 (1 page) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
13 January 2020 | Previous accounting period shortened from 31 May 2019 to 30 April 2019 (1 page) |
4 November 2019 | Termination of appointment of Lee Prescott as a director on 4 November 2019 (1 page) |
4 November 2019 | Appointment of Jennifer Maureen Milne as a director on 4 November 2019 (2 pages) |
4 November 2019 | Notification of Qun Li as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Registered office address changed from 228 New Broad Street House 35 New Broad Street London EC2M 1NH England to 302 3/F 43-45 Notting Hill Gate London W11 3LQ on 4 November 2019 (1 page) |
4 November 2019 | Cessation of Lee Prescott as a person with significant control on 4 November 2019 (1 page) |
4 June 2019 | Registered office address changed from 252 New Broad Street House 35 New Broad Street London EC2M 1NH England to 228 New Broad Street House 35 New Broad Street London EC2M 1NH on 4 June 2019 (1 page) |
4 June 2019 | Appointment of Mr Qun Li as a director on 1 June 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
6 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
2 October 2018 | Registered office address changed from 171 Wardour Street London W1F 8WS United Kingdom to 252 New Broad Street House 35 New Broad Street London EC2M 1NH on 2 October 2018 (1 page) |
2 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
29 August 2018 | Cessation of Qun Li as a person with significant control on 29 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Qun Li as a director on 29 August 2018 (1 page) |
29 August 2018 | Termination of appointment of Lee Prescott as a director on 29 August 2018 (1 page) |
29 August 2018 | Appointment of Mr Lee Prescott as a director on 29 August 2018 (2 pages) |
29 August 2018 | Appointment of Mr Lee Prescott as a director on 29 August 2018 (2 pages) |
29 August 2018 | Notification of Lee Prescott as a person with significant control on 29 August 2018 (2 pages) |
23 May 2018 | Incorporation Statement of capital on 2018-05-23
|