London
E14 8LZ
Director Name | Mr Stewart Hyde |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 West Court Summerfield Ingatestone CM4 0BS |
Secretary Name | Mr Jitendra Gordhandas Mandavia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 205 Preston Hill Harrow Middlesex HA3 9UL |
Website | cervidae-print.com |
---|
Registered Address | Unit 4a The Old Brickworks Church Road Harold Wood Essex RM3 0JA |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
100 at £1 | Mr Stewart Hyde 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£97,273 |
Cash | £9,451 |
Current Liabilities | £225,180 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2023 (1 year ago) |
---|---|
Next Return Due | 2 April 2024 (3 days from now) |
16 November 2023 | Termination of appointment of Jitendra Gordhandas Mandavia as a secretary on 15 November 2023 (1 page) |
---|---|
30 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
2 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 31 March 2021 (8 pages) |
10 December 2021 | Termination of appointment of Stewart Hyde as a director on 2 December 2021 (1 page) |
10 December 2021 | Appointment of Mr Harry Charles Benham as a director on 1 December 2021 (2 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
31 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
31 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from Unit F4 Hubert Road Brentwood Essex CM14 4JE to Unit 4a the Old Brickworks Church Road Harold Wood Essex RM3 0JA on 25 March 2020 (1 page) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
27 March 2018 | Director's details changed for Mr Stewart Hyde on 27 January 2018 (2 pages) |
27 March 2018 | Change of details for Mr Stewart Hyde as a person with significant control on 27 January 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
27 March 2018 | Change of details for Mr Stewart Hyde as a person with significant control on 27 January 2018 (2 pages) |
27 March 2018 | Director's details changed for Mr Stewart Hyde on 27 January 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
17 May 2016 | Director's details changed for Mr Stewart Hyde on 1 May 2015 (2 pages) |
17 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Director's details changed for Mr Stewart Hyde on 1 May 2015 (2 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
19 March 2015 | Registered office address changed from C/O S Hyde 51 Tallon Road Hutton Brentwood Essex CM13 1TG to Unit F4 Hubert Road Brentwood Essex CM14 4JE on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from C/O S Hyde 51 Tallon Road Hutton Brentwood Essex CM13 1TG to Unit F4 Hubert Road Brentwood Essex CM14 4JE on 19 March 2015 (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Director's details changed for Mr Stewart Hyde on 4 June 2013 (2 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Stewart Hyde on 4 June 2013 (2 pages) |
24 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Stewart Hyde on 4 June 2013 (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Company name changed recoupnow LIMITED\certificate issued on 02/12/13
|
2 December 2013 | Company name changed recoupnow LIMITED\certificate issued on 02/12/13
|
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 19 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) |
20 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Company name changed cheap office goods LIMITED\certificate issued on 05/04/11
|
5 April 2011 | Company name changed cheap office goods LIMITED\certificate issued on 05/04/11
|
14 December 2010 | Registered office address changed from 869 High Road London N12 8QA England on 14 December 2010 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Registered office address changed from 869 High Road London N12 8QA England on 14 December 2010 (1 page) |
11 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
19 March 2008 | Incorporation (13 pages) |
19 March 2008 | Incorporation (13 pages) |