Newbury
Berkshire
RG20 9XR
Director Name | Imraun Shaikh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hollington House Woolton Hill Newbury Berkshire RG20 9XR |
Secretary Name | Imraun Shaikh |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hollington House Woolton Hill Newbury Berkshire RG20 9XR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Mazars 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dinnah Mohammad Louis 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
19 December 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
---|---|
2 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
24 January 2020 | Registered office address changed from Mazars Times House Throwley Way Sutton Surrey SM1 4JQ to Tower Bridge House St Katharine's Way London E1W 1DD on 24 January 2020 (1 page) |
15 October 2019 | Accounts for a dormant company made up to 30 November 2018 (7 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
6 February 2019 | Previous accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
21 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
21 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
3 February 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
3 February 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
19 May 2010 | Director's details changed for Imraun Shaikh on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Imraun Shaikh on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Imraun Shaikh on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Dinnah Mohammad Louis on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Dinnah Mohammad Louis on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Dinnah Mohammad Louis on 1 October 2009 (2 pages) |
9 April 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
9 April 2010 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
4 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 19/05/08; full list of members (3 pages) |
3 June 2008 | Location of register of members (1 page) |
3 June 2008 | Location of register of members (1 page) |
2 June 2008 | Director and secretary's change of particulars / imraun shaikh / 13/06/2000 (1 page) |
2 June 2008 | Director's change of particulars / dinnah mohammad louis / 13/06/2000 (1 page) |
2 June 2008 | Director and secretary's change of particulars / imraun shaikh / 13/06/2000 (1 page) |
2 June 2008 | Director's change of particulars / dinnah mohammad louis / 13/06/2000 (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
23 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (4 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 19/05/06; full list of members (2 pages) |
13 March 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
13 March 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Location of register of members (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: mazars neville russell 24 bevis marks london EC3A 7NR (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: mazars neville russell 24 bevis marks london EC3A 7NR (1 page) |
8 June 2005 | Return made up to 19/05/05; full list of members (2 pages) |
8 June 2005 | Return made up to 19/05/05; full list of members (2 pages) |
1 June 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
1 June 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
17 June 2004 | Return made up to 19/05/04; full list of members (5 pages) |
17 June 2004 | Return made up to 19/05/04; full list of members (5 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
1 April 2004 | Total exemption full accounts made up to 31 May 2003 (4 pages) |
13 June 2003 | Return made up to 19/05/03; full list of members (5 pages) |
13 June 2003 | Return made up to 19/05/03; full list of members (5 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
10 June 2002 | Return made up to 19/05/02; full list of members (5 pages) |
10 June 2002 | Return made up to 19/05/02; full list of members (5 pages) |
20 March 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
20 March 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
20 June 2001 | Return made up to 19/05/01; full list of members
|
20 June 2001 | Return made up to 19/05/01; full list of members
|
20 July 2000 | Company name changed prizewealth LIMITED\certificate issued on 21/07/00 (2 pages) |
20 July 2000 | Company name changed prizewealth LIMITED\certificate issued on 21/07/00 (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | New secretary appointed;new director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
19 May 2000 | Incorporation (13 pages) |
19 May 2000 | Incorporation (13 pages) |