Hounslow
TW3 1LQ
Registered Address | 3rd Floor 32-33 Upper Street London N1 0PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Mian Tahir Navid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,881 |
Cash | £33 |
Current Liabilities | £375 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 2 weeks from now) |
6 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 October 2021 | Change of details for Mr Mian Tahir Navid Navid as a person with significant control on 1 October 2021 (2 pages) |
15 October 2021 | Registered office address changed from 184 Ground Floor Office High Street North London E6 2JA England to 3rd Floor 32-33 Upper Street London N1 0PN on 15 October 2021 (1 page) |
27 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
11 September 2020 | Registered office address changed from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY to 184 Ground Floor Office High Street North London E6 2JA on 11 September 2020 (1 page) |
11 September 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
2 September 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 September 2018 | Change of details for Mr Mian Tahir Navid Navid as a person with significant control on 6 September 2018 (2 pages) |
6 September 2018 | Director's details changed for Mr Mian Tahir Navid on 6 September 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 September 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 August 2017 | Director's details changed for Mr Main Tahir Navid on 1 June 2017 (2 pages) |
11 August 2017 | Notification of Mian Tahir Navid Navid as a person with significant control on 1 June 2017 (2 pages) |
11 August 2017 | Notification of Mian Tahir Navid Navid as a person with significant control on 1 June 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
11 August 2017 | Director's details changed for Mr Main Tahir Navid on 1 June 2017 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
24 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2010 | Director's details changed for Mr Main Tahir Navid on 1 May 2010 (2 pages) |
4 November 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Director's details changed for Mr Main Tahir Navid on 1 May 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Main Tahir Navid on 1 May 2010 (2 pages) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2010 | Registered office address changed from 22 Manor Way Southall Middlesex London UB2 5JJ United Kingdom on 15 October 2010 (2 pages) |
15 October 2010 | Registered office address changed from 22 Manor Way Southall Middlesex London UB2 5JJ United Kingdom on 15 October 2010 (2 pages) |
6 July 2009 | Director's change of particulars / usman iqbal / 05/07/2009 (1 page) |
6 July 2009 | Director's change of particulars / usman iqbal / 05/07/2009 (1 page) |
22 June 2009 | Incorporation (13 pages) |
22 June 2009 | Incorporation (13 pages) |