London
EC2A 4BX
Director Name | Mrs Rebecca Dawn Reed Taylor |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bonhill Street London EC2A 4BX |
Registered Address | 14 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
6 September 2023 | Director's details changed for Mr Andrew Randell on 6 September 2023 (2 pages) |
6 September 2023 | Change of details for Mr Andrew Randell as a person with significant control on 6 September 2023 (2 pages) |
6 September 2023 | Change of details for Mrs Rebecca Dawn Reed Taylor as a person with significant control on 6 September 2023 (2 pages) |
6 September 2023 | Director's details changed for Mrs Rebecca Dawn Reed Taylor on 6 September 2023 (2 pages) |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
21 October 2022 | Change of details for Mrs Rebecca Dawn Reed Taylor as a person with significant control on 21 October 2022 (2 pages) |
21 October 2022 | Change of details for Mr Andrew Randell as a person with significant control on 21 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mrs Rebecca Dawn Reed Taylor on 21 October 2022 (2 pages) |
21 October 2022 | Director's details changed for Mr Andrew Randell on 21 October 2022 (2 pages) |
7 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
12 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
25 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 September 2020 | Change of details for Mr Andrew Randell as a person with significant control on 29 April 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 6 September 2020 with updates (3 pages) |
16 September 2020 | Change of details for Mrs Rebecca Dawn Reed Taylor as a person with significant control on 29 April 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr Andrew Randell on 29 April 2020 (2 pages) |
16 September 2020 | Director's details changed for Mrs Rebecca Dawn Reed Taylor on 29 April 2020 (2 pages) |
29 April 2020 | Registered office address changed from 9 Limes Road Beckenham BR3 6NS United Kingdom to 1st Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 29 April 2020 (1 page) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
19 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
8 March 2019 | Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
7 September 2018 | Incorporation Statement of capital on 2018-09-07
|