Persons with significant control. Psc name: Nectar Monitoring Limited. Change date: 2023-11-09. |
2023-11-09 |
View Report |
Address. New address: C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF. Old address: C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF. Change date: 2023-11-09. |
2023-11-09 |
View Report |
Address. Old address: C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ England. New address: C/O Caat Advisory Ltd Studio 19a Oru Space Sutton 7 Throwley Way Sutton SM1 4AF. Change date: 2023-11-09. |
2023-11-09 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-04 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-27 |
View Report |
Confirmation statement. Statement with no updates. |
2022-09-29 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-31 |
View Report |
Accounts. Accounts type micro entity. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-29 |
View Report |
Accounts. Change account reference date company current shortened. |
2021-05-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-01 |
View Report |
Officers. Change date: 2019-10-14. Officer name: Mr Anthony Fernandez. |
2019-10-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-14 |
View Report |
Address. New address: C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ. Old address: 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ England. Change date: 2019-10-11. |
2019-10-11 |
View Report |
Address. Old address: Scotts Sufferance Wharf 1 Mill Street London SE1 2DE England. New address: 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ. Change date: 2019-08-06. |
2019-08-06 |
View Report |
Address. New address: Scotts Sufferance Wharf 1 Mill Street London SE1 2DE. Change date: 2019-08-06. Old address: 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ England. |
2019-08-06 |
View Report |
Accounts. Change account reference date company current extended. |
2019-08-06 |
View Report |
Address. Old address: 36 Glebe Road London Uk N3 2AX England. Change date: 2019-08-05. New address: 30 Stamford Street C/O Caat Advisory Ltd Wework Southbank Central London SE1 9LQ. |
2019-08-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2019-08-05 |
View Report |
Officers. Officer name: Hessam Yavari. Termination date: 2019-07-22. |
2019-08-05 |
View Report |
Officers. Officer name: Hessam Yavari. Termination date: 2019-07-22. |
2019-08-05 |
View Report |
Officers. Officer name: Mr Anthony Fernandez. Appointment date: 2019-07-22. |
2019-08-05 |
View Report |
Persons with significant control. Psc name: Nectar Monitoring Limited. Notification date: 2019-07-22. |
2019-08-05 |
View Report |
Persons with significant control. Psc name: Hessam Yavari. Cessation date: 2019-07-22. |
2019-08-05 |
View Report |
Persons with significant control. Change date: 2016-09-28. Psc name: Mr Hessam Yavari. |
2019-08-05 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-16 |
View Report |
Accounts. Accounts type micro entity. |
2018-12-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-10 |
View Report |
Accounts. Accounts type micro entity. |
2017-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-09 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-07-05 |
View Report |
Accounts. Accounts type total exemption small. |
2017-06-20 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Incorporation. Capital: GBP 100 |
2015-09-29 |
View Report |