Belgrad(Cukarica)
Serbia
Secretary Name | Mr Branko Bojat |
---|---|
Status | Current |
Appointed | 20 February 2019(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 001 Slobodana Perovica Cukarica Belgrade Serbia |
Secretary Name | Terthur Trading Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 1st Floor 8 Bridle Close Kingston Upon Thames Surrey KT1 2JW |
Director Name | Vladimir Bojat |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Economist |
Country of Residence | Russia |
Correspondence Address | 4 Kv.11 Rybnikov Per. Moscow 107045 The Russian Federation |
Director Name | Ljubivoje Cvetkovic |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Yugoslavian |
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 6k Petra L St. Sm. Palanka Serbia And Montenegro |
Director Name | Lambert Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2005(same day as company formation) |
Correspondence Address | 4 The Mews Bridge Road Twickenham London TW1 1RF |
Registered Address | 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
8 at £1 | Bolsdoto Holdings LTD 80.00% Ordinary |
---|---|
2 at £1 | Lambert Investments LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,937 |
Cash | £17,017 |
Current Liabilities | £2,376 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
30 August 2023 | Total exemption full accounts made up to 31 May 2023 (3 pages) |
---|---|
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 May 2022 (3 pages) |
25 May 2022 | Register(s) moved to registered inspection location 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW (1 page) |
25 May 2022 | Register inspection address has been changed to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW (1 page) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
1 March 2022 | Total exemption full accounts made up to 31 May 2021 (3 pages) |
11 October 2021 | Secretary's details changed for Terthur Trading Limited on 24 September 2021 (2 pages) |
1 October 2021 | Registered office address changed from Centenary House One Centenary Way Manchester Greater Manchester M50 1RF United Kingdom to 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW on 1 October 2021 (1 page) |
25 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
30 April 2021 | Amended total exemption full accounts made up to 31 May 2019 (11 pages) |
8 April 2021 | Total exemption full accounts made up to 31 May 2020 (3 pages) |
25 February 2021 | Secretary's details changed for Terthur Trading Limited on 25 February 2021 (1 page) |
12 August 2020 | Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF United Kingdom to Centenary House One Centenary Way Manchester Greater Manchester M50 1RF on 12 August 2020 (1 page) |
27 May 2020 | Confirmation statement made on 25 May 2020 with updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (3 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
28 February 2019 | Change of details for Mr. Branko Bojat as a person with significant control on 28 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
27 February 2019 | Termination of appointment of Lambert Investments Limited as a director on 20 February 2019 (1 page) |
27 February 2019 | Appointment of Mr. Branko Bojat as a secretary on 20 February 2019 (2 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
22 August 2018 | Secretary's details changed for Terthur Trading Limited on 22 August 2018 (1 page) |
22 August 2018 | Director's details changed for Lambert Investments Limited on 22 August 2018 (1 page) |
3 July 2018 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham London TW1 1RF on 3 July 2018 (1 page) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 June 2015 | Registered office address changed from Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Registered office address changed from Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR to Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 1 June 2015 (1 page) |
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 May 2014 | Director's details changed for Lambert Investments Limited on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Secretary's details changed for Terthur Trading Limited on 27 May 2014 (1 page) |
27 May 2014 | Director's details changed for Lambert Investments Limited on 27 May 2014 (1 page) |
27 May 2014 | Secretary's details changed for Terthur Trading Limited on 27 May 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR on 29 May 2013 (1 page) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 May 2012 | Director's details changed for Lambert Investments Limited on 29 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Terthur Trading Limited on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Lambert Investments Limited on 29 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Secretary's details changed for Terthur Trading Limited on 29 May 2012 (2 pages) |
9 March 2012 | Termination of appointment of Vladimir Bojat as a director (1 page) |
9 March 2012 | Termination of appointment of Vladimir Bojat as a director (1 page) |
6 March 2012 | Appointment of Mr Branko Bojat as a director (2 pages) |
6 March 2012 | Appointment of Mr Branko Bojat as a director (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
1 September 2011 | Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 404 Albany House 324/326 Regent Street London W1B 3HH on 1 September 2011 (1 page) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Secretary's details changed for Terthur Trading Limited on 25 May 2011 (2 pages) |
25 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Secretary's details changed for Terthur Trading Limited on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Lambert Investments Limited on 25 May 2011 (2 pages) |
25 May 2011 | Director's details changed for Lambert Investments Limited on 25 May 2011 (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
29 July 2010 | Director's details changed for Lambert Investments Limited on 8 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Lambert Investments Limited on 8 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Lambert Investments Limited on 8 January 2010 (2 pages) |
2 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Director's details changed for Vladimir Bojat on 25 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Terthur Trading Limited on 25 May 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Terthur Trading Limited on 25 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Lambert Investments Limited on 25 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Vladimir Bojat on 25 May 2010 (2 pages) |
2 June 2010 | Director's details changed for Lambert Investments Limited on 25 May 2010 (2 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 25/05/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
16 March 2008 | Appointment terminated director ljubivoje cvetkovic (1 page) |
16 March 2008 | Appointment terminated director ljubivoje cvetkovic (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: suite 401 302 regent street london W1R 6HH (1 page) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: suite 401 302 regent street london W1R 6HH (1 page) |
16 January 2007 | Amended accounts made up to 31 May 2006 (3 pages) |
16 January 2007 | Amended accounts made up to 31 May 2006 (3 pages) |
24 July 2006 | Return made up to 25/05/06; full list of members (3 pages) |
24 July 2006 | Accounts made up to 31 May 2006 (2 pages) |
24 July 2006 | Accounts made up to 31 May 2006 (2 pages) |
24 July 2006 | Return made up to 25/05/06; full list of members (3 pages) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
16 June 2005 | New director appointed (1 page) |
10 June 2005 | Ad 25/05/05--------- £ si 8@1=8 £ ic 2/10 (1 page) |
10 June 2005 | Ad 25/05/05--------- £ si 8@1=8 £ ic 2/10 (1 page) |
25 May 2005 | Incorporation (16 pages) |
25 May 2005 | Incorporation (16 pages) |