London
N1 7SR
Registered Address | International House 64 Nile Street London N1 7SR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
19 July 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
---|---|
15 March 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
18 July 2022 | Confirmation statement made on 18 July 2022 with updates (4 pages) |
11 July 2022 | Change of details for Mr Tom Francis Almack Scott as a person with significant control on 8 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Mr Tom Francis Almack Scott on 8 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Mr Tom Francis Almack Scott on 8 July 2022 (2 pages) |
8 July 2022 | Change of details for Mr Tom Francis Almack Scott as a person with significant control on 8 July 2022 (2 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
21 July 2021 | Confirmation statement made on 18 July 2021 with updates (4 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (5 pages) |
12 January 2021 | Director's details changed for Mr Tom Francis Almack Scott on 12 January 2021 (2 pages) |
12 January 2021 | Change of details for Mr Tom Francis Almack Scott as a person with significant control on 12 January 2021 (2 pages) |
12 January 2021 | Change of details for Mrs Amy Anne Tierney Scott as a person with significant control on 12 January 2021 (2 pages) |
7 August 2020 | Confirmation statement made on 18 July 2020 with updates (4 pages) |
10 October 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
8 August 2019 | Change of details for Mr Tom Francis Almack Scott as a person with significant control on 1 March 2019 (2 pages) |
8 August 2019 | Notification of a person with significant control statement (2 pages) |
8 August 2019 | Notification of Amy Anne Tierney Scott as a person with significant control on 1 March 2019 (2 pages) |
8 August 2019 | Withdrawal of a person with significant control statement on 8 August 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
4 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
19 July 2018 | Incorporation Statement of capital on 2018-07-19
|