Dartford
DA1 5UE
Secretary Name | Mammoth Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | Regus House Herons Way, Chester Business Park Chester CH4 9QR Wales |
Registered Address | 17 Perrin Road Dartford DA1 5UE |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Joyce Green |
Built Up Area | Greater London |
2 at £1 | Alexey Albu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,173 |
Cash | £20,214 |
Current Liabilities | £8,907 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
26 September 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
16 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
19 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
17 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with updates (3 pages) |
2 May 2019 | Director's details changed for Alexey Albu on 2 May 2019 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
15 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
7 March 2018 | Registered office address changed from 37 Heathdene Drive Belvedere Kent DA17 6HY to 17 Perrin Road Dartford DA1 5UE on 7 March 2018 (1 page) |
6 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
13 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
19 January 2013 | Registered office address changed from 308 Eastern Avenue East Romford RM2 5RA United Kingdom on 19 January 2013 (1 page) |
19 January 2013 | Registered office address changed from 308 Eastern Avenue East Romford RM2 5RA United Kingdom on 19 January 2013 (1 page) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 August 2011 | Registered office address changed from 26 Purkess Close Chandler's Ford Eastleigh Hampshire SO53 2ED United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 26 Purkess Close Chandler's Ford Eastleigh Hampshire SO53 2ED United Kingdom on 24 August 2011 (1 page) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Director's details changed for Alexey Albu on 1 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Alexey Albu on 1 June 2010 (2 pages) |
2 September 2010 | Director's details changed for Alexey Albu on 1 June 2010 (2 pages) |
2 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 308 eastern avenue east romford essex RM2 5RA (1 page) |
17 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 308 eastern avenue east romford essex RM2 5RA (1 page) |
17 July 2009 | Location of register of members (1 page) |
10 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
27 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
27 October 2008 | Return made up to 12/07/08; full list of members (3 pages) |
24 October 2008 | Appointment terminated secretary mammoth secretaries LIMITED (1 page) |
24 October 2008 | Director's change of particulars / alexey albu / 24/10/2008 (1 page) |
24 October 2008 | Director's change of particulars / alexey albu / 24/10/2008 (1 page) |
24 October 2008 | Appointment terminated secretary mammoth secretaries LIMITED (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from regus house, herons way chester business park chester CH4 9QR (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from regus house, herons way chester business park chester CH4 9QR (1 page) |
12 July 2007 | Incorporation (15 pages) |
12 July 2007 | Incorporation (15 pages) |