Bicester
Oxfordshire
OX26 2NA
Director Name | Mrs Deepika Bansal |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 29 Langford Gardens Bicester Oxfordshire OX26 2NA |
Website | www.justdial.com |
---|
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | Bhupinder Kumar Bansal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£85,264 |
Cash | £77,425 |
Current Liabilities | £239,366 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
19 May 2009 | Delivered on: 22 May 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 October 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
18 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
29 October 2022 | Micro company accounts made up to 28 February 2022 (6 pages) |
26 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
2 August 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
19 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
17 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
29 May 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
10 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
10 March 2016 | Appointment of Mrs Deepika Bansal as a director on 1 November 2015 (2 pages) |
10 March 2016 | Appointment of Mrs Deepika Bansal as a director on 1 November 2015 (2 pages) |
8 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
8 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
21 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
28 July 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Director's details changed for Mr Bhupinder Kumar Bansal on 1 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Bhupinder Kumar Bansal on 1 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Bhupinder Kumar Bansal on 1 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 July 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
18 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 March 2010 | Director's details changed for Bhupinder Kumar Bansal on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Bhupinder Kumar Bansal on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Bhupinder Kumar Bansal on 1 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
3 August 2009 | Accounting reference date shortened from 31/03/2010 to 28/02/2010 (1 page) |
3 August 2009 | Accounting reference date shortened from 31/03/2010 to 28/02/2010 (1 page) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 March 2009 | Incorporation (12 pages) |
18 March 2009 | Incorporation (12 pages) |