London
EC2A 2BB
Director Name | Miss Daisy Victoria Evans |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Cavour House Alberta Street London SE17 3QD |
Secretary Name | John Christopher Stewart Dent |
---|---|
Status | Current |
Appointed | 22 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Registered Address | 12 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow Dean Row |
Built Up Area | Greater Manchester |
100 at £1 | Daisy Evans 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
30 January 2024 | Micro company accounts made up to 31 October 2023 (3 pages) |
---|---|
18 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
22 June 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
14 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
26 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
19 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
2 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
31 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
11 September 2018 | Registered office address changed from 15 Carlisle Street Alderley Edge SK9 7EZ England to 12 12 Hunters Lodge Hunters Close Wilmslow SK9 2LY on 11 September 2018 (1 page) |
25 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
14 July 2017 | Registered office address changed from 19 Mermaid Court Rotherhithe Street London SE16 5UB to 15 Carlisle Street Alderley Edge SK9 7EZ on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from 19 Mermaid Court Rotherhithe Street London SE16 5UB to 15 Carlisle Street Alderley Edge SK9 7EZ on 14 July 2017 (1 page) |
10 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|
22 October 2014 | Incorporation Statement of capital on 2014-10-22
|