Tsalka Town
Georgia
Director Name | Mrs Anzelika Young |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 84 Park Road Rosyth Dunfermline KY11 2JL Scotland |
Director Name | Ms Sandra Gina Esparon |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 17 June 2016(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Suite 1 5 Percy Street London W1T 1DG |
Website | a-telecom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31375201 |
Telephone region | London |
Registered Address | 39/5 Granton Crescent Edinburgh EH5 1BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 1,000 other UK companies use this postal address |
3 at £1 | Anzelika Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,594 |
Cash | £970 |
Current Liabilities | £326,246 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Registered office address changed from Suite 1 4 Queen Street Edinburgh EH2 1JE United Kingdom to 39/5 Granton Crescent Edinburgh EH5 1BN on 14 June 2023 (1 page) |
16 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
8 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
19 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
15 May 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
4 March 2019 | Change of details for Mr Pavlos Pilavovi as a person with significant control on 25 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr Pavlos Pilavovi on 25 February 2019 (2 pages) |
31 October 2018 | Termination of appointment of Sandra Gina Esparon as a director on 29 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Pavlos Pilavovi as a director on 29 October 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
28 December 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
15 December 2016 | Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh Scotland EH3 6SW United Kingdom to Suite 1 4 Queen Street Edinburgh EH2 1JE on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh Scotland EH3 6SW United Kingdom to Suite 1 4 Queen Street Edinburgh EH2 1JE on 15 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
24 June 2016 | Termination of appointment of Anzelika Young as a director on 17 June 2016 (1 page) |
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Termination of appointment of Anzelika Young as a director on 17 June 2016 (1 page) |
24 June 2016 | Appointment of Ms Sandra Gina Esparon as a director on 17 June 2016 (2 pages) |
24 June 2016 | Appointment of Ms Sandra Gina Esparon as a director on 17 June 2016 (2 pages) |
17 June 2016 | Registered office address changed from 84 Park Road Rosyth Dunfermline KY11 2JL to Suite 2 5 st. Vincent Street Edinburgh Scotland EH3 6SW on 17 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 84 Park Road Rosyth Dunfermline KY11 2JL to Suite 2 5 st. Vincent Street Edinburgh Scotland EH3 6SW on 17 June 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
31 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
21 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
21 July 2010 | Incorporation
|
21 July 2010 | Incorporation
|