Richmond
TW9 4LN
Director Name | Mr Jack William Adamson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 103a Diamond House 179-181 Lower Richmond Roa Richmond TW9 4LN |
Registered Address | Unit 103a Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
20 September 2023 | Micro company accounts made up to 31 January 2023 (8 pages) |
---|---|
23 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 January 2022 (8 pages) |
20 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
18 November 2021 | Registered office address changed from Unit 48, Action House Sandgate Street London SE15 1LE England to Unit 103a Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN on 18 November 2021 (1 page) |
12 October 2021 | Micro company accounts made up to 31 January 2021 (9 pages) |
9 March 2021 | Withdrawal of a person with significant control statement on 9 March 2021 (2 pages) |
9 March 2021 | Notification of Jack William Adamson as a person with significant control on 21 January 2019 (2 pages) |
27 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
11 October 2020 | Micro company accounts made up to 31 January 2020 (8 pages) |
25 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
31 December 2019 | Registered office address changed from 12 Jacobin Lodge Hillmarton Road London N7 9JS United Kingdom to Unit 48, Action House Sandgate Street London SE15 1LE on 31 December 2019 (1 page) |
21 January 2019 | Incorporation Statement of capital on 2019-01-21
|