Argent Street
Grays
Essex
RM17 6TA
Secretary Name | Leontina Mwenya Kanyowa |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2009(2 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Correspondence Address | 116 Argent Court Argent Street Grays Essex RM17 6TA |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2009(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Greater Manchester WA14 4RW |
Registered Address | 116 Argent Court Argent Street Grays Essex RM17 6TA |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Year | 2013 |
---|---|
Turnover | £66,946 |
Net Worth | -£186 |
Cash | £9,365 |
Current Liabilities | £11,010 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 3 weeks from now) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
12 August 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
27 June 2018 | Cessation of Morris Kanyowa as a person with significant control on 27 June 2017 (1 page) |
9 February 2018 | Second filing of Confirmation Statement dated 16/06/2017 (7 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
5 July 2017 | Notification of Leontina Mwenya Kanyowa as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Morris Kanyowa as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Morris Kanyowa as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Morris Kanyowa as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with no updates
|
5 July 2017 | Notification of Leontina Mwenya Kanyowa as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Leontina Mwenya Kanyowa as a person with significant control on 6 April 2016 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 September 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
2 September 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-09-02
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
11 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
14 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (14 pages) |
28 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (14 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
15 September 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (14 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
28 June 2011 | Director's details changed for Ms Leontina Mwenya Kanyowa on 16 January 2010 (2 pages) |
28 June 2011 | Director's details changed for Ms Leontina Mwenya Kanyowa on 16 January 2010 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
11 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
14 September 2009 | Appointment terminated secretary paystream secretarial LIMITED (1 page) |
14 September 2009 | Secretary appointed leontina mwenya kanyowa (2 pages) |
14 September 2009 | Appointment terminated secretary paystream secretarial LIMITED (1 page) |
14 September 2009 | Secretary appointed leontina mwenya kanyowa (2 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from mansion house manchester road altrincham greater manchester WA14 4RW united kingdom (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from mansion house manchester road altrincham greater manchester WA14 4RW united kingdom (1 page) |
3 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
3 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
16 June 2009 | Incorporation (16 pages) |
16 June 2009 | Incorporation (16 pages) |