Harold Hill
Romford
Essex
RM3 8QJ
Secretary Name | Swift Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | 21 Middle Down Aldenham Hertfordshire WD25 8BW |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Current Liabilities | £1,994 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
8 September 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
10 August 2022 | Confirmation statement made on 25 July 2022 with updates (6 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
26 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
6 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
9 August 2017 | Cessation of Nicolas Mccarthy as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Nicolas Mccarthy as a person with significant control on 9 August 2017 (1 page) |
8 August 2017 | Notification of Nicolas Mccarthy as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Nicolas Mccarthy as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
15 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
10 June 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 10 June 2013 (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
7 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Secretary's details changed for Swift Secretarial Services Limited on 24 July 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Swift Secretarial Services Limited on 24 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Nicolas Mccarthy on 24 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Nicolas Mccarthy on 24 July 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
17 July 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
17 July 2008 | Amended accounts made up to 31 July 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
30 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
2 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 25/07/04; full list of members (6 pages) |
25 July 2003 | Incorporation (17 pages) |
25 July 2003 | Incorporation (17 pages) |