Croydon
Surrey
CR0 2LR
Registered Address | 1 Holmesdale Road Croydon Surrey CR0 2LR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jeremiah Macgillicuddy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,170 |
Cash | £1,709 |
Current Liabilities | £4,913 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
30 November 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
13 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2023 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
10 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
12 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
17 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
26 April 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
4 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 November 2015 | Director's details changed for Mr Jeremiah Macgillicuddy on 1 October 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Jeremiah Macgillicuddy on 1 October 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Jeremiah Macgillicuddy on 1 October 2015 (2 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (14 pages) |
10 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (14 pages) |
30 December 2011 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
30 December 2011 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
12 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (14 pages) |
12 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (14 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
19 November 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
19 November 2010 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
17 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Registered office address changed from Pob Solutions Limited Regus House, Victory Way Crossways Business Park Dartford Kent DA2 6QD England on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from Pob Solutions Limited Regus House, Victory Way Crossways Business Park Dartford Kent DA2 6QD England on 7 May 2010 (2 pages) |
7 May 2010 | Registered office address changed from Pob Solutions Limited Regus House, Victory Way Crossways Business Park Dartford Kent DA2 6QD England on 7 May 2010 (2 pages) |
23 October 2009 | Incorporation
|
23 October 2009 | Incorporation
|