Croydon
Surrey
CR0 5NY
Website | etidynamics.com |
---|
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Sanmit Ahuja 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,639 |
Cash | £929 |
Current Liabilities | £112,139 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
10 February 2021 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
---|---|
5 November 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
21 February 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
15 February 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
23 April 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 April 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
11 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
30 April 2013 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom on 30 April 2013 (1 page) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
30 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Mr Sanmit Ahuja on 1 September 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Sanmit Ahuja on 1 September 2010 (2 pages) |
17 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Director's details changed for Mr Sanmit Ahuja on 1 September 2010 (2 pages) |
25 June 2010 | Registered office address changed from 122 Turnpike Link Croydon CR0 5NY United Kingdom on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 122 Turnpike Link Croydon CR0 5NY United Kingdom on 25 June 2010 (1 page) |
3 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
3 June 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
26 February 2010 | Current accounting period extended from 30 September 2009 to 28 February 2010 (1 page) |
26 February 2010 | Current accounting period extended from 30 September 2009 to 28 February 2010 (1 page) |
28 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
1 September 2008 | Incorporation (15 pages) |
1 September 2008 | Incorporation (15 pages) |