Company NameIt Au Fait Ltd
DirectorIgor Mozolevsky
Company StatusActive
Company Number06584020
CategoryPrivate Limited Company
Incorporation Date2 May 2008(15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Igor Mozolevsky
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityRussian
StatusCurrent
Appointed02 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AA

Location

Registered Address2 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Igor Mozolevsky
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,915

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 4 days from now)

Filing History

15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (10 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (8 pages)
15 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (8 pages)
14 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
27 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
28 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(3 pages)
28 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(3 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (6 pages)
6 August 2015Micro company accounts made up to 31 May 2014 (5 pages)
6 August 2015Micro company accounts made up to 31 May 2014 (5 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
31 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(3 pages)
31 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(3 pages)
31 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
1 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
1 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
1 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
2 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
2 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
2 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (3 pages)
9 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 May 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
21 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 November 2009Director's details changed for Mr Igor Mozolevsky on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Igor Mozolevsky on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Igor Mozolevsky on 5 November 2009 (2 pages)
18 September 2009Registered office changed on 18/09/2009 from, rotterdam house 116 quayside, newcastle upon tyne, tyne and wear, NE1 3DY (1 page)
18 September 2009Registered office changed on 18/09/2009 from, rotterdam house 116 quayside, newcastle upon tyne, tyne and wear, NE1 3DY (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Return made up to 02/05/09; full list of members (3 pages)
20 August 2009Return made up to 02/05/09; full list of members (3 pages)
9 July 2008Registered office changed on 09/07/2008 from, office 404, albany house 324-326 regent street, london, W1B 3HH (1 page)
9 July 2008Registered office changed on 09/07/2008 from, office 404, albany house 324-326 regent street, london, W1B 3HH (1 page)
14 May 2008Registered office changed on 14/05/2008 from, 11 murray street, camden, london, greater london, NW1 9RE, united kingdom (1 page)
14 May 2008Director's change of particulars / igor mozolevsky / 12/05/2008 (1 page)
14 May 2008Director's change of particulars / igor mozolevsky / 12/05/2008 (1 page)
14 May 2008Registered office changed on 14/05/2008 from, 11 murray street, camden, london, greater london, NW1 9RE, united kingdom (1 page)
2 May 2008Incorporation (17 pages)
2 May 2008Incorporation (17 pages)