London
EC1V 2NX
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.doctormix.com/ |
---|---|
Telephone | 08448000889 |
Telephone region | Unknown |
Registered Address | 107 Kirkgate Leeds LS1 6DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Claudio Passavanti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £419 |
Cash | £2,469 |
Current Liabilities | £12,207 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
17 July 2020 | Delivered on: 5 August 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 5 iceland road, london E3 2JP. Outstanding |
---|---|
21 May 2020 | Delivered on: 27 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
11 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
30 January 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
21 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
5 August 2020 | Registration of charge 056906440002, created on 17 July 2020 (10 pages) |
27 May 2020 | Registration of charge 056906440001, created on 21 May 2020 (9 pages) |
20 February 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
5 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
20 June 2019 | Amended micro company accounts made up to 31 January 2018 (5 pages) |
8 June 2019 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 8 June 2019 (1 page) |
7 June 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
7 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
6 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 May 2012 | Director's details changed for Mr Claudio Passavanti on 28 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Claudio Passavanti on 28 May 2012 (2 pages) |
28 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Director's details changed for Mr Claudio Passavanti on 11 April 2011 (2 pages) |
28 March 2012 | Director's details changed for Mr Claudio Passavanti on 11 April 2011 (2 pages) |
28 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
11 April 2011 | Registered office address changed from Flat 88 9-11 Wenlock Street London N1 7EX on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Flat 88 9-11 Wenlock Street London N1 7EX on 11 April 2011 (1 page) |
17 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
4 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Claudio Passavanti on 2 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Claudio Passavanti on 2 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Claudio Passavanti on 2 October 2009 (2 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 49 sunlight square london E2 6LD (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 49 sunlight square london E2 6LD (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 January 2009 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
30 January 2009 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
13 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 January 2007 | Return made up to 30/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 30/01/07; full list of members (2 pages) |
28 January 2006 | Incorporation (13 pages) |
28 January 2006 | Incorporation (13 pages) |