Dagenham
London
RM10 9SS
Director Name | Mr Felix Masinga |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Siviter Way Dagenham Essex RM10 9SS |
Registered Address | Office 4701 321-323 High Road Chadwell Heath Essex RM6 6AX |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £11,544 |
Cash | £9,940 |
Current Liabilities | £7,707 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
5 September 2023 | Registered office address changed from 10 Siviter Way Dagenham London RM10 9SS to Office 4701 321-323 High Road Chadwell Heath Essex RM6 6AX on 5 September 2023 (1 page) |
---|---|
25 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
18 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
7 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
28 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
22 October 2019 | Termination of appointment of Felix Masinga as a director on 21 October 2019 (1 page) |
17 August 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
19 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
1 August 2017 | Notification of Ernest Omoruyi as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Ernest Omoruyi as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Ernest Omoruyi as a person with significant control on 1 August 2017 (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
6 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-06
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Director's details changed for Mr Ernest Omoruyi on 1 November 2009 (2 pages) |
26 June 2010 | Director's details changed for Mr Felix Masinga on 1 November 2009 (2 pages) |
26 June 2010 | Director's details changed for Mr Felix Masinga on 1 November 2009 (2 pages) |
26 June 2010 | Director's details changed for Mr Felix Masinga on 1 November 2009 (2 pages) |
26 June 2010 | Director's details changed for Mr Ernest Omoruyi on 1 November 2009 (2 pages) |
26 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
26 June 2010 | Director's details changed for Mr Ernest Omoruyi on 1 November 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
26 August 2009 | Company name changed tinerstjj office services LTD\certificate issued on 28/08/09 (2 pages) |
26 August 2009 | Company name changed tinerstjj office services LTD\certificate issued on 28/08/09 (2 pages) |
24 August 2009 | Director appointed mr felix masinga (1 page) |
24 August 2009 | Director appointed mr felix masinga (1 page) |
28 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
28 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
25 June 2008 | Incorporation (15 pages) |
25 June 2008 | Incorporation (15 pages) |