London
N20 0EG
Registered Address | 22 Baxendale London N20 0EG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
100 at £1 | Dr Ramesh Narendar Dass 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£15,128 |
Cash | £346 |
Current Liabilities | £19,050 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
23 February 2024 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
15 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
1 September 2022 | Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 22 Baxendale London N20 0EG on 1 September 2022 (1 page) |
11 August 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
29 June 2022 | Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 29 June 2022 (1 page) |
19 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
20 July 2021 | Micro company accounts made up to 29 June 2020 (2 pages) |
16 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
9 June 2021 | Previous accounting period shortened from 31 March 2021 to 28 February 2021 (1 page) |
1 June 2021 | Change of details for Dr. Ramesh Narendar Dass as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Director's details changed for Dr. Ramesh Narendar Dass on 1 June 2021 (2 pages) |
26 May 2021 | Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 26 May 2021 (1 page) |
13 May 2021 | Previous accounting period shortened from 29 June 2021 to 31 March 2021 (1 page) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
24 June 2020 | Director's details changed for Dr. Ramesh Narendar Dass on 24 June 2020 (2 pages) |
27 March 2020 | Total exemption full accounts made up to 29 June 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 29 June 2018 (9 pages) |
21 June 2018 | Total exemption full accounts made up to 29 June 2017 (9 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
23 March 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
28 June 2016 | Director's details changed for Dr. Ramesh Narendar Dass on 11 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Dr. Ramesh Narendar Dass on 11 June 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
26 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 November 2011 | Registered office address changed from 41 St. Marys Street Ely Cambridgeshire CB7 4HF United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 41 St. Marys Street Ely Cambridgeshire CB7 4HF United Kingdom on 7 November 2011 (1 page) |
7 November 2011 | Registered office address changed from 41 St. Marys Street Ely Cambridgeshire CB7 4HF United Kingdom on 7 November 2011 (1 page) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 June 2010 | Director's details changed for Dr. Ramesh Narendar Dass on 12 June 2010 (2 pages) |
25 June 2010 | Director's details changed for Dr. Ramesh Narendar Dass on 12 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Doctor Ramesh Narendar Dass on 29 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Doctor Ramesh Narendar Dass on 29 January 2010 (3 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
12 June 2008 | Incorporation (15 pages) |
12 June 2008 | Incorporation (15 pages) |