Greenford
Middlesex
UB6 8AU
Secretary Name | Mr Jan Stanislaw Kita |
---|---|
Status | Current |
Appointed | 17 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Davis Road London W3 7SF |
Registered Address | Unit 22 Bellview Court Hanworth Road Hounslow TW3 3TQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Heath |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Boguslaw Kazimierz Kita 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £857 |
Cash | £670 |
Current Liabilities | £1,188 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
18 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
26 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 10 Brooks Hall Road Ipswich IP1 4BY to Unit 22 Bellview Court Hanworth Road Hounslow TW3 3TQ on 16 May 2016 (1 page) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Registered office address changed from 10 Brooks Hall Road Ipswich IP1 4BY to Unit 22 Bellview Court Hanworth Road Hounslow TW3 3TQ on 16 May 2016 (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Registered office address changed from 6 Bennetts Avenue Greenford Middlesex UB6 8AU on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 6 Bennetts Avenue Greenford Middlesex UB6 8AU on 28 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mr Boguslaw Kazimierz Kita on 28 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Boguslaw Kazimierz Kita on 28 February 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 June 2010 | Secretary's details changed for Jan Stanislaw Kita on 1 October 2009 (1 page) |
4 June 2010 | Director's details changed for Boguslaw Kazimierz Kita on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Boguslaw Kazimierz Kita on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Jan Stanislaw Kita on 1 October 2009 (1 page) |
4 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Boguslaw Kazimierz Kita on 1 October 2009 (2 pages) |
4 June 2010 | Secretary's details changed for Jan Stanislaw Kita on 1 October 2009 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 81 davis road london W3 7SF (1 page) |
4 June 2009 | Director's change of particulars / boguslaw kita / 22/05/2009 (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 81 davis road london W3 7SF (1 page) |
4 June 2009 | Director's change of particulars / boguslaw kita / 22/05/2009 (1 page) |
27 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
27 May 2009 | Return made up to 15/05/09; full list of members (5 pages) |
17 April 2008 | Incorporation (19 pages) |
17 April 2008 | Incorporation (19 pages) |