Grays
RM17 6QD
Director Name | Mr Adam Filipiuk |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 15 April 2018(3 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Derby Road Grays RM17 6QD |
Director Name | Mr Adam Filipiuk |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 13 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Kingston Road Leatherhead KT22 7PZ |
Registered Address | 1 Derby Road Grays RM17 6QD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 11 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 11 November 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 11 February |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months from now) |
18 January 2021 | Confirmation statement made on 10 January 2021 with no updates (3 pages) |
---|---|
8 November 2020 | Unaudited abridged accounts made up to 11 February 2020 (6 pages) |
10 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
12 October 2019 | Unaudited abridged accounts made up to 11 February 2019 (6 pages) |
15 August 2019 | Change of details for Mr Jerzy Piotr Sobota as a person with significant control on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Adam Filipiuk on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Jerzy Piotr Sobota on 15 August 2019 (2 pages) |
15 August 2019 | Registered office address changed from Suite a 1 New Road Grays Essex RM17 6NG England to 1 Derby Road Grays RM17 6QD on 15 August 2019 (1 page) |
26 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 11 February 2018 (2 pages) |
26 April 2018 | Appointment of Mr Adam Filipiuk as a director on 15 April 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
7 March 2018 | Termination of appointment of Adam Filipiuk as a director on 1 March 2018 (1 page) |
7 March 2018 | Previous accounting period shortened from 28 February 2018 to 11 February 2018 (1 page) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 November 2017 | Appointment of Mr Adam Filipiuk as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Adam Filipiuk as a director on 13 November 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Mr Jerzy Sobota on 15 February 2017 (2 pages) |
21 February 2017 | Registered office address changed from 34 Cullen Square South Ockendon RM15 6AB to Suite a 1 New Road Grays Essex RM17 6NG on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 34 Cullen Square South Ockendon RM15 6AB to Suite a 1 New Road Grays Essex RM17 6NG on 21 February 2017 (1 page) |
21 February 2017 | Director's details changed for Mr Jerzy Sobota on 15 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
12 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
12 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
4 January 2016 | Registered office address changed from 8 Woodleigh Court Stuart Crescent London N22 5NL United Kingdom to 34 Cullen Square South Ockendon RM15 6AB on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 8 Woodleigh Court Stuart Crescent London N22 5NL United Kingdom to 34 Cullen Square South Ockendon RM15 6AB on 4 January 2016 (1 page) |
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|