Esbjerg
Dk-6700
Director Name | Mr Jonathan Iorwerth Isaac |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Unit E2 Chamberlain Road Business Park Chamberlain Road Hull HU8 8HL |
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2016(same day as company formation) |
Correspondence Address | Aylesbury House 17-18 Aylesbury Street London EC1R 0DB |
Registered Address | Unit E2 Chamberlain Road Business Park Chamberlain Road Hull HU8 8HL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Drypool |
Built Up Area | Kingston upon Hull |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 31 March 2025 (1 year from now) |
3 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
21 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 March 2022 | Cessation of Kaj Egon Gravesen as a person with significant control on 3 January 2022 (1 page) |
21 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
11 October 2021 | Registered office address changed from Ferries House Ferries Street Hull HU9 1RH United Kingdom to Unit E2 Chamberlain Road Business Park Chamberlain Road Hull HU8 8HL on 11 October 2021 (1 page) |
21 September 2021 | Director's details changed for Mr Jonathan Iorwerth Isaac on 21 September 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 April 2020 | Amended total exemption full accounts made up to 31 December 2019 (8 pages) |
24 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 February 2019 | Cessation of Kent Skaarup Munch as a person with significant control on 13 May 2018 (1 page) |
11 May 2018 | Appointment of Mr Jonathan Iorwerth Isaac as a director on 11 May 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
21 March 2018 | Cessation of Peter Allan Skou as a person with significant control on 1 October 2017 (1 page) |
5 March 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 March 2017 | Termination of appointment of Canute Secretaries Limited as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (9 pages) |
23 March 2017 | Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Ferries House Ferries Street Hull HU9 1RH on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Canute Secretaries Limited as a secretary on 23 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 17 March 2017 with updates (9 pages) |
23 March 2017 | Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Ferries House Ferries Street Hull HU9 1RH on 23 March 2017 (1 page) |
17 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 March 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
6 December 2016 | Statement of capital following an allotment of shares on 5 December 2016
|
1 November 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
1 November 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
17 March 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
17 March 2016 | Incorporation
Statement of capital on 2016-03-17
|
17 March 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
17 March 2016 | Incorporation
Statement of capital on 2016-03-17
|