Harrow On The Hill
Middx
HA2 0HY
Director Name | Mr Ranjit Singh Gahir |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2008(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middx HA2 0HY |
Secretary Name | Mr Ranjit Singh Gahir |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2008(5 months, 1 week after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middx HA2 0HY |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2008(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | e-junction.com |
---|
Registered Address | 32 Byron Hill Road Harrow On The Hill Middx HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Manjit Singh Gahir & Ranjit Singh Gahir 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
25 January 2021 | Confirmation statement made on 2 January 2021 with updates (5 pages) |
---|---|
25 January 2021 | Change of details for Mr Ranjit Singh Gahir as a person with significant control on 3 December 2020 (2 pages) |
25 January 2021 | Change of details for Mr Manjit Singh Gahir as a person with significant control on 3 December 2020 (2 pages) |
31 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
14 July 2020 | Secretary's details changed for Mr Ranjit Singh Gahir on 23 June 2020 (1 page) |
14 July 2020 | Change of details for Mr Manjit Singh Gahir as a person with significant control on 23 June 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Ranjit Singh Gahir on 23 June 2020 (2 pages) |
14 July 2020 | Change of details for Mr Ranjit Singh Gahir as a person with significant control on 23 June 2020 (2 pages) |
14 July 2020 | Director's details changed for Mr Manjit Singh Gahir on 23 June 2020 (2 pages) |
13 July 2020 | Registered office address changed from Unit 1 Poets Court 52 Churchfield Road Acton London W3 6DA to 32 Byron Hill Road Harrow on the Hill Middx HA2 0HY on 13 July 2020 (1 page) |
15 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 2 January 2019 with updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 August 2018 | Resolutions
|
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
15 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
22 January 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
12 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
16 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
24 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
23 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Ranjit Singh Gahir on 2 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Manjit Singh Gahir on 2 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Ranjit Singh Gahir on 2 October 2009 (1 page) |
23 March 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mr Ranjit Singh Gahir on 2 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Ranjit Singh Gahir on 2 October 2009 (1 page) |
23 March 2010 | Director's details changed for Mr Manjit Singh Gahir on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Manjit Singh Gahir on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Mr Ranjit Singh Gahir on 2 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Ranjit Singh Gahir on 2 October 2009 (1 page) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
6 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 02/01/09; full list of members (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 7 williams road southall middlesex UB2 5QD (1 page) |
23 June 2008 | Director appointed manjit gahir (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from 7 williams road southall middlesex UB2 5QD (1 page) |
23 June 2008 | Director and secretary appointed ranit gahir (2 pages) |
23 June 2008 | Director appointed manjit gahir (2 pages) |
23 June 2008 | Director and secretary appointed ranit gahir (2 pages) |
14 June 2008 | Company name changed dataspread communications LIMITED\certificate issued on 17/06/08 (2 pages) |
14 June 2008 | Company name changed dataspread communications LIMITED\certificate issued on 17/06/08 (2 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
13 June 2008 | Appointment terminated director hanover directors LIMITED (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
13 June 2008 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
2 January 2008 | Incorporation (6 pages) |
2 January 2008 | Incorporation (6 pages) |