11232 Stockholm
Sweden
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2018(11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | Woodwater House Pynes Hill Exeter Devon EX2 5WR |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
5 February 2021 | Registered office address changed from 15 Gardiner Road Edinburgh EH4 3RP United Kingdom to 4th Floor 115 George Street Edinburgh EH2 4JN on 5 February 2021 (1 page) |
---|---|
22 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
6 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
8 January 2020 | Second filing for the notification of Hexicon Ab as a person with significant control (7 pages) |
8 January 2020 | Second filing of a statement of capital following an allotment of shares on 18 January 2018
|
6 December 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
5 November 2019 | Change of details for Hexicon Ab as a person with significant control on 3 August 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 17 January 2019 with updates (5 pages) |
4 February 2019 | Appointment of Michelmores Secretaries Limited as a secretary on 20 December 2018 (2 pages) |
7 June 2018 | Notification of Hexicon Ab as a person with significant control on 1 March 2018
|
3 March 2018 | Cessation of Marcus Thor as a person with significant control on 3 March 2018 (1 page) |
3 March 2018 | Cessation of Marcus Thor as a person with significant control on 3 March 2018 (1 page) |
1 February 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
18 January 2018 | Incorporation Statement of capital on 2018-01-18
|
18 January 2018 | Incorporation Statement of capital on 2018-01-18
|