Richmond
Surrey
TW9 2RD
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Correspondence Address | 5th Floor Thames Tower Station Road Reading Berkshire RG1 1LX |
Website | baeyu.com |
---|
Registered Address | 1 Parkshot Richmond Surrey TW9 2RD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,896 |
Cash | £1,423 |
Current Liabilities | £9,319 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
24 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
3 October 2019 | Registered office address changed from 12 Henrietta Street Covent Garden London WC2E 8LH to First Floor, 41-44 Great Queen Street London WC2B 5AD on 3 October 2019 (1 page) |
11 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
23 July 2018 | Secretary's details changed for Clarks Nominees Limited on 4 March 2018 (1 page) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
7 July 2016 | Director's details changed for Mr Suneet Shukla Shivaprasad on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Suneet Shukla Shivaprasad on 7 July 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 July 2010 | Director's details changed for Mr Suneet Shukla Shivaprasad on 12 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mr Suneet Shukla Shivaprasad on 12 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Clarks Nominees Limited on 1 January 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Clarks Nominees Limited on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Secretary's details changed for Clarks Nominees Limited on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
12 June 2009 | Incorporation (18 pages) |
12 June 2009 | Incorporation (18 pages) |