Dartford
DA2 6PA
Secretary Name | Nkisu Muzeya |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Bow Arrow Lane Dartford DA2 6PA |
Website | frontlineprofessionals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 949917523 |
Telephone region | Mobile |
Registered Address | Office 12, Storage King, 599-613 Princess Road, Da Office 12, Storage King 599-613 Princess Road Dartford Kent DA2 6HH |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Brent |
Built Up Area | Greater London |
1 at £1 | Rueben Muzeya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £368 |
Cash | £448 |
Current Liabilities | £80 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
21 April 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Registered office address changed from 7 Herald Walk Darford Kent DA1 5st to 60 Bow Arrow Lane Dartford DA2 6PA on 22 June 2016 (1 page) |
22 June 2016 | Director's details changed for Reuben Muzeya on 22 June 2016 (2 pages) |
22 June 2016 | Secretary's details changed for Nkisu Muzeya on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 7 Herald Walk Darford Kent DA1 5st to 60 Bow Arrow Lane Dartford DA2 6PA on 22 June 2016 (1 page) |
22 June 2016 | Secretary's details changed for Nkisu Muzeya on 22 June 2016 (1 page) |
22 June 2016 | Director's details changed for Reuben Muzeya on 22 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Reuben Muzeya on 8 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Reuben Muzeya on 8 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Reuben Muzeya on 8 March 2010 (2 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
13 May 2009 | Return made up to 08/03/09; full list of members (3 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
3 December 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
18 September 2008 | Return made up to 08/03/08; full list of members (3 pages) |
18 September 2008 | Registered office changed on 18/09/2008 from 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
18 September 2008 | Return made up to 08/03/08; full list of members (3 pages) |
8 March 2007 | Incorporation (14 pages) |
8 March 2007 | Incorporation (14 pages) |