Barking
Essex
IG11 8PL
Director Name | Mr Abdul Mohammed |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Sap Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6, Mounteagle Court Wakering Road Barking Essex IG11 8PL |
Secretary Name | Mr Abdul Mohammed |
---|---|
Status | Resigned |
Appointed | 25 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Queensway House Suite G 275-285 High Street, Stratford London E15 2TF |
Director Name | Mr Sabir Mohammed |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2016(6 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 October 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Unit 6, Mounteagle Court Wakering Road Barking Essex IG11 8PL |
Website | biztec.org.uk |
---|
Registered Address | City View House 1 Dorset Place Stratford City London E15 1BZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Abdul Mohammed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,888 |
Cash | £4,576 |
Current Liabilities | £3,929 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
18 September 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
11 September 2023 | Previous accounting period extended from 31 January 2023 to 28 February 2023 (1 page) |
11 July 2023 | Director's details changed for Mr. Abdul Rr Mohammed on 11 July 2023 (2 pages) |
11 July 2023 | Registered office address changed from Olympic House 28-42 Clements Road Ilford IG1 1BA England to City View House 1 Dorset Place Stratford City London E15 1BZ on 11 July 2023 (1 page) |
14 February 2023 | Confirmation statement made on 31 January 2023 with updates (3 pages) |
11 January 2023 | Registered office address changed from 176 Plashet Grove London E6 1AB England to Olympic House 28-42 Clements Road Ilford IG1 1BA on 11 January 2023 (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
14 February 2022 | Registered office address changed from Unit 6, Mounteagle Court Wakering Road Barking Essex IG11 8PL England to 176 Plashet Grove London E6 1AB on 14 February 2022 (1 page) |
14 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
2 April 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
15 February 2020 | Confirmation statement made on 31 January 2020 with updates (3 pages) |
1 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
9 February 2017 | Director's details changed for Mr Abdul Rr Mohammed on 6 February 2017 (2 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
9 February 2017 | Director's details changed for Mr Abdul Rr Mohammed on 6 February 2017 (2 pages) |
1 November 2016 | Appointment of Mr Abdul Rr Mohammed as a director on 24 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Abdul Rr Mohammed as a director on 24 October 2016 (2 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 October 2016 | Termination of appointment of Sabir Mohammed as a director on 24 October 2016 (1 page) |
30 October 2016 | Termination of appointment of Sabir Mohammed as a director on 24 October 2016 (1 page) |
29 February 2016 | Termination of appointment of Abdul Mohammed as a director on 31 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Abdul Mohammed as a director on 31 January 2016 (1 page) |
25 February 2016 | Appointment of Mr Sabir Mohammed as a director on 1 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Appointment of Mr Sabir Mohammed as a director on 1 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 March 2015 | Registered office address changed from 5 Whitfield Road London E6 1AS to Unit 6, Mounteagle Court Wakering Road Barking Essex IG11 8PL on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 5 Whitfield Road London E6 1AS to Unit 6, Mounteagle Court Wakering Road Barking Essex IG11 8PL on 18 March 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Abdul Mohammed on 4 March 2014 (2 pages) |
26 February 2015 | Director's details changed for Mr Abdul Mohammed on 4 March 2014 (2 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Director's details changed for Mr Abdul Mohammed on 4 March 2014 (2 pages) |
26 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
12 November 2012 | Registered office address changed from Queensway House Suite G 275-285 High Street, Stratford London E15 2TF United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from Queensway House Suite G 275-285 High Street, Stratford London E15 2TF United Kingdom on 12 November 2012 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
4 September 2012 | Termination of appointment of Abdul Mohammed as a secretary (1 page) |
4 September 2012 | Termination of appointment of Abdul Mohammed as a secretary (1 page) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Registered office address changed from Britannic House 18-20 Dunstable Road Luton Beds LU1 1DY on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Britannic House 18-20 Dunstable Road Luton Beds LU1 1DY on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from Britannic House 18-20 Dunstable Road Luton Beds LU1 1DY on 1 February 2012 (1 page) |
22 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
22 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
9 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
20 August 2010 | Registered office address changed from 68-72 Stuart Street Temple Chambers Luton Beds LU1 2SW United Kingdom on 20 August 2010 (1 page) |
20 August 2010 | Registered office address changed from 68-72 Stuart Street Temple Chambers Luton Beds LU1 2SW United Kingdom on 20 August 2010 (1 page) |
25 January 2010 | Incorporation (23 pages) |
25 January 2010 | Incorporation (23 pages) |