Luton
LU2 9RA
Website | www.residentlaw.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 81664430 |
Telephone region | London |
Registered Address | 38 Corbidge Court, Glaisher Street London SE8 3ES |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
100 at £1 | Fahad Shafiq 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,272 |
Cash | £120 |
Current Liabilities | £21,689 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 9 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (4 pages) |
---|---|
28 February 2023 | Registered office address changed from 54 New Park Road London SW2 4UN England to 38 38 Corbidge Court, Glaisher Street London SE8 3ES on 28 February 2023 (1 page) |
28 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
28 February 2023 | Registered office address changed from 38 Corbidge Court, Glaisher Street, London SE8 3ES England to 38 Corbidge Court, Glaisher Street, London SE8 3ES on 28 February 2023 (1 page) |
28 February 2023 | Registered office address changed from 38 38 Corbidge Court, Glaisher Street London SE8 3ES England to 38 Corbidge Court, Glaisher Street, London SE8 3ES on 28 February 2023 (1 page) |
29 October 2022 | Total exemption full accounts made up to 31 January 2022 (4 pages) |
21 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
21 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
12 February 2021 | Amended total exemption full accounts made up to 31 January 2018 (4 pages) |
12 February 2021 | Amended total exemption full accounts made up to 31 January 2019 (4 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
29 May 2020 | Registered office address changed from 1 Buckingham Drive Luton LU2 9RA United Kingdom to 54 New Park Road London SW2 4UN on 29 May 2020 (1 page) |
29 May 2020 | Director's details changed for Mr Fahad Shafiq on 1 June 2019 (2 pages) |
29 May 2020 | Change of details for Mr Fahad Shafiq as a person with significant control on 1 June 2019 (2 pages) |
10 March 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
17 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
2 July 2018 | Resolutions
|
27 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
27 February 2018 | Registered office address changed from 08 Lombard Road Wimbledon London SW19 3TZ to 1 Buckingham Drive Luton LU2 9RA on 27 February 2018 (1 page) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 February 2016 | Director's details changed for Mr Fahad Shafiq on 26 January 2016 (2 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mr Fahad Shafiq on 26 January 2016 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
2 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom on 25 February 2011 (2 pages) |
25 February 2011 | Registered office address changed from Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom on 25 February 2011 (2 pages) |
12 January 2010 | Incorporation (23 pages) |
12 January 2010 | Incorporation (23 pages) |