London
NW9 8LN
Secretary Name | Mr Rajamuni Dewapala Wimaladasa |
---|---|
Nationality | Sri Lankan |
Status | Current |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 3 Reeves Avenue London NW9 8LN |
Director Name | Mr Manjula Dharmasra Hawa Munasinghe |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 13 Woodgrange Close Kenton Harrow Middlesex |
Registered Address | 513 High Road Wembley HA0 2DH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £2,219 |
Cash | £4,791 |
Current Liabilities | £3,871 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
4 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
4 April 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
7 September 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
16 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
20 May 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
20 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 August 2020 | Director's details changed for Mr Rajamuni Dewapala Wimaladasa on 27 August 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
24 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
7 June 2018 | Registered office address changed from 513a-515a First Floor High Road Wembley Middlesex HA0 2DH England to 513 High Road Wembley HA0 2DH on 7 June 2018 (1 page) |
25 April 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
29 September 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
10 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Registered office address changed from 83 Elmgrove Crescent Harrow Middlesex HA1 2QT to 513a-515a First Floor High Road Wembley Middlesex HA0 2DH on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 83 Elmgrove Crescent Harrow Middlesex HA1 2QT to 513a-515a First Floor High Road Wembley Middlesex HA0 2DH on 5 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Manjula Dharmasra Hawa Munasinghe as a director on 22 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Manjula Dharmasra Hawa Munasinghe as a director on 22 August 2016 (1 page) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 July 2011 | Registered office address changed from 13 Woodgrange Close Kenton Harrow Middlesex HA3 0XH England on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from 13 Woodgrange Close Kenton Harrow Middlesex HA3 0XH England on 25 July 2011 (1 page) |
16 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 April 2010 | Director's details changed for Mr Manjula Dharmasra Hawa Munasinghe on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Manjula Dharmasra Hawa Munasinghe on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Manjula Dharmasra Hawa Munasinghe on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 July 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
1 July 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
30 June 2009 | Return made up to 25/02/09; full list of members (4 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from first floor 513A - 515A high road wembley middlesex HA0 2DH england (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from first floor 513A - 515A high road wembley middlesex HA0 2DH england (1 page) |
30 June 2009 | Return made up to 25/02/09; full list of members (4 pages) |
18 June 2009 | Secretary's change of particulars / rajanun dewapla wimalabasa / 25/02/2008 (1 page) |
18 June 2009 | Director's change of particulars / manjula dharmasra hawa munasinghe / 25/02/2008 (1 page) |
18 June 2009 | Secretary's change of particulars / rajanun dewapla wimalabasa / 25/02/2008 (1 page) |
18 June 2009 | Director's change of particulars / manjula dharmasra hawa munasinghe / 25/02/2008 (1 page) |
21 April 2008 | Director and secretary appointed manjula dharmasri hewa munasinghe logged form (2 pages) |
21 April 2008 | Director and secretary appointed manjula dharmasri hewa munasinghe logged form (2 pages) |
21 April 2008 | Director and secretary appointed rajamuni devapala wimaladasa logged form (2 pages) |
21 April 2008 | Director and secretary appointed rajamuni devapala wimaladasa logged form (2 pages) |
25 February 2008 | Incorporation (9 pages) |
25 February 2008 | Incorporation (9 pages) |