Near Star City Theatre Matunga (W)
Mumbai, 400016
India
Director Name | Mr Simon Leonard Alexander |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(7 years after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Murray Crescent Pinner HA5 3QF |
Registered Address | 7 Murray Crescent Pinner HA5 3QF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
600 at £1 | Niche N Agile Infotech Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,265 |
Cash | £55,200 |
Current Liabilities | £15,935 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 3 weeks from now) |
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
7 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
30 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
14 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
16 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
28 August 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
16 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
10 September 2019 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 7 Murray Crescent Pinner HA5 3QF on 10 September 2019 (1 page) |
6 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
24 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
15 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
1 April 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
24 February 2017 | Appointment of Mr Simon Leonard Alexander as a director on 11 December 2015 (2 pages) |
24 February 2017 | Appointment of Mr Simon Leonard Alexander as a director on 11 December 2015 (2 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Registered office address changed from C/O King & King Roxburghe House 273-87 Regent Street London W1B 2HA on 11 January 2012 (1 page) |
11 January 2012 | Registered office address changed from C/O King & King Roxburghe House 273-87 Regent Street London W1B 2HA on 11 January 2012 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 July 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
26 July 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
4 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 27 September 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 27 September 2010
|
29 December 2010 | Purchase of own shares. (3 pages) |
29 December 2010 | Cancellation of shares. Statement of capital on 29 December 2010
|
29 December 2010 | Purchase of own shares. (3 pages) |
29 December 2010 | Cancellation of shares. Statement of capital on 29 December 2010
|
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
12 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Ruchita Jindal on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ruchita Jindal on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ruchita Jindal on 1 October 2009 (2 pages) |
11 December 2008 | Incorporation (17 pages) |
11 December 2008 | Incorporation (17 pages) |