Stirling Way
Borehamwood
Herts
WD6 2FX
Director Name | Mr Maurizio Castellani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 April 2020(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
Director Name | Mr Maurizio Castellani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Registered Address | Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
2 October 2023 | Micro company accounts made up to 31 August 2023 (1 page) |
---|---|
28 September 2023 | Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page) |
3 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (1 page) |
3 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (1 page) |
27 July 2021 | Registered office address changed from Building 3 Comer Business & Innovation Centre North London Buisness Park Oakleigh Road South N11 1GN United Kingdom to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 27 July 2021 (1 page) |
3 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
7 April 2021 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom to Building 3 Comer Business & Innovation Centre North London Buisness Park Oakleigh Road South N11 1GN on 7 April 2021 (1 page) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (1 page) |
29 April 2020 | Appointment of Mr Maurizio Castellani as a director on 2 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
29 April 2020 | Notification of Maurizio Castellani as a person with significant control on 2 April 2020 (2 pages) |
29 April 2020 | Change of details for Mr Calogero Alu as a person with significant control on 2 April 2020 (2 pages) |
11 February 2020 | Change of details for Mr Calogero Alu as a person with significant control on 25 June 2019 (2 pages) |
11 February 2020 | Cessation of Maurizio Castellani as a person with significant control on 5 June 2019 (1 page) |
31 July 2019 | Termination of appointment of Maurizio Castellani as a director on 3 July 2019 (1 page) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
11 June 2019 | Statement of capital following an allotment of shares on 5 June 2019
|
26 February 2019 | Incorporation Statement of capital on 2019-02-26
|