London
W1W 7LT
Director Name | Mr Paul Kirk Joachim |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2019(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
8 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
13 February 2024 | Accounts for a small company made up to 31 January 2023 (17 pages) |
22 January 2024 | Termination of appointment of Paul Kirk Joachim as a director on 8 January 2024 (1 page) |
17 November 2023 | Previous accounting period shortened from 28 February 2023 to 31 January 2023 (1 page) |
20 July 2023 | Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 85 Great Portland Street London W1W 7LT on 20 July 2023 (1 page) |
28 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
31 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
1 September 2021 | Registered office address changed from 207 Regent Street C/O Legalinx Limited, 3rd Floor London W1B 3HH England to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 1 September 2021 (1 page) |
27 August 2021 | Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to 207 Regent Street 207 Regent Street C/O Legalinx Limited, 3rd Floor London W1B 3HH on 27 August 2021 (1 page) |
27 August 2021 | Registered office address changed from 207 Regent Street 207 Regent Street C/O Legalinx Limited, 3rd Floor London W1B 3HH England to 207 Regent Street C/O Legalinx Limited, 3rd Floor London W1B 3HH on 27 August 2021 (1 page) |
28 April 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
4 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
5 November 2019 | Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 5 November 2019 (1 page) |
26 February 2019 | Incorporation Statement of capital on 2019-02-26
|