Hull
HU1 3TG
Director Name | Mr Tony Rodriguez |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Albion Street Hull HU1 3TG |
Registered Address | 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 |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (14 pages) |
15 November 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
21 July 2022 | Total exemption full accounts made up to 31 October 2021 (13 pages) |
9 November 2021 | Confirmation statement made on 11 October 2021 with updates (5 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
13 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
20 November 2019 | Register inspection address has been changed from 112 Anlaby Road Hull HU3 2JL England to 23 Albion Street Hull HU1 3TG (1 page) |
20 November 2019 | Notification of Stacey Alvey as a person with significant control on 9 October 2019 (2 pages) |
20 November 2019 | Cessation of Tony Rodriguez as a person with significant control on 8 October 2019 (1 page) |
20 November 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
20 November 2019 | Notification of Shelley Loraine Alvey as a person with significant control on 9 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Tony Rodriguez as a director on 8 October 2019 (1 page) |
8 October 2019 | Appointment of Mr John Oliver as a director on 8 October 2019 (2 pages) |
21 May 2019 | Resolutions
|
15 May 2019 | Total exemption full accounts made up to 31 October 2018 (14 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 1 November 2018
|
13 November 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
25 September 2018 | Registered office address changed from 112 Anlaby Road Hull HU3 2JL England to 23 Albion Street Hull HU1 3TG on 25 September 2018 (1 page) |
13 December 2017 | Register inspection address has been changed to 112 Anlaby Road Hull HU3 2JL (1 page) |
13 December 2017 | Registered office address changed from 207 Wincolmlee Hull HU2 0PZ United Kingdom to 112 Anlaby Road Hull HU3 2JL on 13 December 2017 (1 page) |
13 December 2017 | Register inspection address has been changed to 112 Anlaby Road Hull HU3 2JL (1 page) |
13 December 2017 | Registered office address changed from 207 Wincolmlee Hull HU2 0PZ United Kingdom to 112 Anlaby Road Hull HU3 2JL on 13 December 2017 (1 page) |
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|
12 October 2017 | Incorporation Statement of capital on 2017-10-12
|