Southall
Middlesex
UB2 4DD
Director Name | Mrs Pemila Nilmini Polpitiya |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66 King Street Southall Middlesex UB2 4DD |
Secretary Name | Mrs Pemila Nilmini Polpitiya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 66 King Street Southall Middlesex UB2 4DD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | polpitiya.co.uk |
---|---|
Telephone | 020 88139282 |
Telephone region | London |
Registered Address | 66 King Street Southall Middlesex UB2 4DD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£69,372 |
Cash | £664 |
Current Liabilities | £112,861 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 December 2022 (1 year ago) |
---|---|
Next Return Due | 15 December 2023 (5 days from now) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
---|---|
1 December 2022 | Confirmation statement made on 1 December 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (7 pages) |
30 April 2022 | Termination of appointment of Pemila Nilmini Polpitiya as a secretary on 20 November 2020 (1 page) |
6 January 2022 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
26 November 2021 | Change of details for Mr. Sisira Jayanth Polpitiya as a person with significant control on 20 November 2020 (2 pages) |
28 January 2021 | Amended micro company accounts made up to 31 August 2020 (6 pages) |
30 December 2020 | Amended micro company accounts made up to 31 August 2020 (6 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
1 December 2020 | Cessation of Pemila Nilmini Polpitiya as a person with significant control on 20 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Pemila Nilmini Polpitiya as a director on 20 November 2020 (1 page) |
20 November 2020 | Micro company accounts made up to 31 August 2020 (7 pages) |
20 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
23 March 2020 | Micro company accounts made up to 31 August 2019 (7 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
2 July 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
4 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
13 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
26 June 2014 | Secretary's details changed for Pemila Nilmini Polpitiya on 29 May 2014 (1 page) |
26 June 2014 | Secretary's details changed for Pemila Nilmini Polpitiya on 29 May 2014 (1 page) |
24 June 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Amended accounts made up to 31 August 2010 (4 pages) |
8 May 2012 | Amended accounts made up to 31 August 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 June 2010 | Director's details changed for Pemila Nilmini Polpitiya on 9 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Sisira Jayanth Polpitiya on 9 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Pemila Nilmini Polpitiya on 9 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Sisira Jayanth Polpitiya on 9 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Sisira Jayanth Polpitiya on 9 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Pemila Nilmini Polpitiya on 9 June 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 June 2009 | Director and secretary's change of particulars / pemila polpitiya / 22/06/2009 (1 page) |
22 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
22 June 2009 | Director and secretary's change of particulars / pemila polpitiya / 22/06/2009 (1 page) |
22 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
22 June 2009 | Director and secretary's change of particulars / pemila polpitiya / 22/06/2009 (1 page) |
22 June 2009 | Director and secretary's change of particulars / pemila polpitiya / 22/06/2009 (1 page) |
8 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
8 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
23 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
4 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
4 August 2006 | Return made up to 09/06/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
8 September 2005 | Return made up to 09/06/05; full list of members (2 pages) |
8 September 2005 | Return made up to 09/06/05; full list of members (2 pages) |
13 April 2005 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
13 April 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
13 April 2005 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
28 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
28 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
9 June 2003 | Incorporation (14 pages) |
9 June 2003 | Incorporation (14 pages) |