Hull
HU1 3TG
Director Name | Mr Dane Adam James Ransom |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2023(6 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 10 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Basement 23 Albion Street Hull HU1 3TG |
Registered Address | The Basement 23 Albion Street Hull HU1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
25 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Termination of appointment of Dane Adam James Ransom as a director on 10 April 2023 (1 page) |
16 March 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
14 January 2023 | Appointment of Mr Dane Adam James Ransom as a director on 9 January 2023 (2 pages) |
22 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
8 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
16 July 2019 | Registered office address changed from Unit 7 100/102 Anlaby Road Hull East Yorks HU3 2JA United Kingdom to The Basement 23 Albion Street Hull HU1 3TG on 16 July 2019 (1 page) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
16 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
12 July 2017 | Notification of Vincent Alexander Franklin as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Vincent Alexander Franklin as a person with significant control on 1 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Vincent Alexander Franklin as a person with significant control on 1 July 2017 (2 pages) |
28 August 2016 | Registered office address changed from Unit 5 100/102 Anlaby Road Hull East Yorks HU3 2JA United Kingdom to Unit 7 100/102 Anlaby Road Hull East Yorks HU3 2JA on 28 August 2016 (1 page) |
28 August 2016 | Registered office address changed from Unit 5 100/102 Anlaby Road Hull East Yorks HU3 2JA United Kingdom to Unit 7 100/102 Anlaby Road Hull East Yorks HU3 2JA on 28 August 2016 (1 page) |
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|
22 June 2016 | Incorporation Statement of capital on 2016-06-22
|