Gravesend
DA12 1DW
Secretary Name | Davinder Talwar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 The Grove Gravesend Kent DA12 1DX |
Website | virtualmechanicaldesign.co.uk |
---|
Registered Address | Unit A Alpha House Peacock Street Gravesend DA12 1DW |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £41,356 |
Cash | £34,987 |
Current Liabilities | £17,255 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
21 September 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
26 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 January 2019 | Change of details for Mr Sarbjit Talwar as a person with significant control on 5 April 2017 (2 pages) |
14 January 2019 | Registered office address changed from Ckr Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW to Unit a Alpha House Peacock Street Gravesend DA12 1DW on 14 January 2019 (1 page) |
14 January 2019 | Director's details changed for Mr Sarbjit Talwar on 5 April 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 June 2014 | Register inspection address has been changed from 18 the Grove Gravesend Kent DA12 1DX United Kingdom (1 page) |
20 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from 18 the Grove Gravesend Kent DA12 1DX United Kingdom on 20 June 2014 (1 page) |
20 June 2014 | Register inspection address has been changed from 18 the Grove Gravesend Kent DA12 1DX United Kingdom (1 page) |
20 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Registered office address changed from 18 the Grove Gravesend Kent DA12 1DX United Kingdom on 20 June 2014 (1 page) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 May 2010 | Director's details changed for Sarbjit Talwar on 1 October 2009 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Sarbjit Talwar on 1 October 2009 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Sarbjit Talwar on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
25 May 2009 | Appointment terminated secretary davinder talwar (1 page) |
25 May 2009 | Appointment terminated secretary davinder talwar (1 page) |
3 March 2009 | Company name changed design juice LIMITED\certificate issued on 04/03/09 (2 pages) |
3 March 2009 | Company name changed design juice LIMITED\certificate issued on 04/03/09 (2 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from st. James house, 8 overcliffe gravesend kent DA11 0HJ (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from st. James house, 8 overcliffe gravesend kent DA11 0HJ (1 page) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 November 2007 | Company name changed pd tech LIMITED\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed pd tech LIMITED\certificate issued on 12/11/07 (2 pages) |
24 May 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Incorporation (13 pages) |
30 April 2007 | Incorporation (13 pages) |