Canary Wharf
E14 5AB
Website | www.firstdecimal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0946180 |
Telephone region | Unknown |
Registered Address | One Canada Square Level 39, One Canada Square Canary Wharf E14 5AB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Manoj Vijay Karkhanis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,644 |
Current Liabilities | £3,839 |
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 | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
16 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
8 January 2019 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to C/O Butler & Co Llp 126-134 Baker Street London W1U 6UE on 8 January 2019 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2017 | Notification of Manoj Vijay Karkhanis as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
13 July 2017 | Notification of Manoj Vijay Karkhanis as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
11 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 January 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Mr Manoj Vijay Karkhanis on 18 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Director's details changed for Mr Manoj Vijay Karkhanis on 18 March 2012 (2 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 August 2011 | Company name changed medprospects LIMITED\certificate issued on 03/08/11
|
3 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Change of name notice (2 pages) |
3 August 2011 | Company name changed medprospects LIMITED\certificate issued on 03/08/11
|
27 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Director's details changed for Mr. Manoj Vijay Karkhanis on 10 March 2011 (2 pages) |
27 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Director's details changed for Mr. Manoj Vijay Karkhanis on 10 March 2011 (2 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 April 2010 | Director's details changed for Mr. Manoj Vijay Karkhanis on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr. Manoj Vijay Karkhanis on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Mr. Manoj Vijay Karkhanis on 7 April 2010 (2 pages) |
18 March 2009 | Incorporation (13 pages) |
18 March 2009 | Incorporation (13 pages) |