London
SW1P 4QP
Director Name | Mr Nicolas Renna |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 21 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
24 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
---|---|
24 May 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (10 pages) |
24 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (47 pages) |
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
15 March 2023 | Company name changed activities and events LTD\certificate issued on 15/03/23
|
8 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
8 February 2023 | Termination of appointment of Nicolas Renna as a director on 10 January 2023 (1 page) |
24 November 2022 | Confirmation statement made on 20 September 2022 with no updates (3 pages) |
25 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
25 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (48 pages) |
25 July 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (11 pages) |
25 July 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
31 January 2022 | Registered office address changed from 58-60 Petty France Office 103 London SW1H 9EU England to Millbank Tower, 12th Floor 21-24 Millbank London SW1P 4QP on 31 January 2022 (1 page) |
31 January 2022 | Registered office address changed from Millbank Tower, 12th Floor 21-24 Millbank London SW1P 4QP England to 12th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 31 January 2022 (1 page) |
26 October 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
24 July 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (10 pages) |
24 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
24 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (42 pages) |
12 March 2021 | Registered office address changed from 58-60 Petty France London SW1H 9EU England to 58-60 Petty France Office 103 London SW1H 9EU on 12 March 2021 (1 page) |
12 March 2021 | Registered office address changed from 1 Murray House, Lower Ground Floor 1 Vandon Passage London SW1H 0AS United Kingdom to 58-60 Petty France London SW1H 9EU on 12 March 2021 (1 page) |
14 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
8 April 2020 | Registered office address changed from 4 Fountain Square 123-151 Buckingham Palace Road London SW1W 9SH England to 1 Murray House, Lower Ground Floor 1 Vandon Passage London SW1H 0AS on 8 April 2020 (1 page) |
21 September 2019 | Incorporation Statement of capital on 2019-09-21
|