Banstead
Surrey
SM7 1BU
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 07 January 2010) |
Correspondence Address | 1 Riverside House Heron Way Newham Truro Cornwall TR1 2XN |
Website | www.infoflex-cims.co.uk |
---|
Registered Address | 100 Brighton Road Banstead Surrey SM7 1BU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Olurotimi Olukayode Adeniyi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £570 |
Cash | £2,129 |
Current Liabilities | £1,755 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
25 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
4 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
31 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
27 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
27 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
1 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
28 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
24 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
29 November 2011 | Registered office address changed from 100 Brignton Road Banstead Surrey SM7 1BU England on 29 November 2011 (1 page) |
29 November 2011 | Director's details changed for Olurotimi Olukayode Adeniyi on 27 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Director's details changed for Olurotimi Olukayode Adeniyi on 27 November 2011 (2 pages) |
29 November 2011 | Registered office address changed from 100 Brignton Road Banstead Surrey SM7 1BU England on 29 November 2011 (1 page) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
7 January 2010 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary (1 page) |
7 January 2010 | Termination of appointment of Small Firms Secretary Services Ltd as a secretary (1 page) |
16 October 2009 | Secretary's details changed for Small Firms Secretary Services Ltd on 14 October 2009 (1 page) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Director's details changed for Olurotimi Olukayode Adeniyi on 14 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Olurotimi Olukayode Adeniyi on 14 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Small Firms Secretary Services Ltd on 14 October 2009 (1 page) |
10 December 2008 | Secretary appointed small firms secretary services LTD (1 page) |
10 December 2008 | Secretary appointed small firms secretary services LTD (1 page) |
14 October 2008 | Incorporation (18 pages) |
14 October 2008 | Incorporation (18 pages) |