Canvey Island
Essex
SS8 9DE
Director Name | Mr Gintaras Kacanauscas |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Miss Ornela Ranxha |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 8 Aurora Court 2 Fortun Avenue Edgware London HA8 0FE |
Telephone | 01268 690161 |
---|---|
Telephone region | Basildon |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Gintaris Kacanauscas 33.33% Ordinary |
---|---|
1 at £1 | Michael Petros Paraliki 33.33% Ordinary |
1 at £1 | Ornela Ranxha 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,362 |
Cash | £18,145 |
Current Liabilities | £52,606 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
16 October 2023 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
---|---|
27 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
23 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
18 February 2022 | Director's details changed for Mr Gintaris Kacanauscas on 18 February 2022 (2 pages) |
18 February 2022 | Director's details changed for Mr Michael Petros Paraliki on 18 February 2022 (2 pages) |
18 February 2022 | Change of details for Mr Gintaris Kacanauscas as a person with significant control on 18 February 2022 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
27 July 2021 | Confirmation statement made on 14 June 2021 with updates (5 pages) |
26 July 2021 | Purchase of own shares.
|
14 May 2021 | Termination of appointment of Ornela Ranxha as a director on 6 April 2021 (1 page) |
14 May 2021 | Cessation of Ornela Gregory as a person with significant control on 6 April 2021 (1 page) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
22 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (8 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Registered office address changed from Flat 8 Aurora Court 2 Fortune Avenue Edgware London HA8 0FE England on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Flat 8 Aurora Court 2 Fortune Avenue Edgware London HA8 0FE England on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Flat 8 Aurora Court 2 Fortune Avenue Edgware London HA8 0FE England on 6 August 2010 (2 pages) |
5 August 2010 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
5 August 2010 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|