2114
Hungary
Secretary Name | Form Online Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2014(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Director Name | Vladimir Mares |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Machova 377 Straz Pod Ralskem 47127 |
Director Name | Martin Zavesky |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Chatova 311/9 Liberec 46001 |
Director Name | Roman Dano |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 November 2017(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Malkovskeho 602 Praha 9 19900 Czech Republic |
Registered Address | Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£382,592 |
Cash | £136,524 |
Current Liabilities | £520,757 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks 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 | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
2 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
30 August 2022 | Cessation of Roman Dano as a person with significant control on 15 March 2022 (1 page) |
30 August 2022 | Notification of Zsolt Janosi as a person with significant control on 15 March 2022 (2 pages) |
30 August 2022 | Termination of appointment of Roman Dano as a director on 15 March 2022 (1 page) |
30 August 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
30 August 2022 | Appointment of Zsolt Janosi as a director on 15 March 2022 (2 pages) |
2 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
22 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
4 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
26 November 2018 | Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ on 26 November 2018 (1 page) |
14 December 2017 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
11 November 2017 | Appointment of Roman Dano as a director on 1 November 2017 (2 pages) |
11 November 2017 | Cessation of Martin Zavesky as a person with significant control on 1 November 2017 (1 page) |
11 November 2017 | Notification of Roman Dano as a person with significant control on 1 November 2017 (2 pages) |
11 November 2017 | Termination of appointment of Martin Zavesky as a director on 1 November 2017 (1 page) |
11 November 2017 | Appointment of Roman Dano as a director on 1 November 2017 (2 pages) |
11 November 2017 | Termination of appointment of Vladimir Mares as a director on 1 November 2017 (1 page) |
11 November 2017 | Cessation of Martin Zavesky as a person with significant control on 11 November 2017 (1 page) |
11 November 2017 | Notification of Roman Dano as a person with significant control on 11 November 2017 (2 pages) |
11 November 2017 | Termination of appointment of Vladimir Mares as a director on 1 November 2017 (1 page) |
11 November 2017 | Termination of appointment of Martin Zavesky as a director on 1 November 2017 (1 page) |
11 November 2017 | Cessation of Vladimir Mares as a person with significant control on 11 November 2017 (1 page) |
11 November 2017 | Cessation of Vladimir Mares as a person with significant control on 1 November 2017 (1 page) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 February 2017 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 February 2017 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 December 2014 | Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
16 December 2014 | Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|
27 November 2014 | Incorporation Statement of capital on 2014-11-27
|