Greenford
Middlesex
UB6 7JD
Secretary Name | Agnelo Paulo Conceicas Nunes |
---|---|
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 8a Wadsworth Road, Perivale Greenford Middlesex UB6 7JD |
Website | globalecmsolutions.com |
---|---|
Telephone | 01761 252606 |
Telephone region | Temple Cloud |
Registered Address | Unit 1 8a Wadsworth Road, Perivale Greenford Middlesex UB6 7JD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
5 at £1 | Mr Angelo Paul Nunes 5.00% Ordinary |
---|---|
5 at £1 | Mr Kalpesh Chandrakant Shah 5.00% Ordinary |
5 at £1 | Mr Reynold Howell Leming 5.00% Ordinary |
28 at £1 | Mr Harvey Stirling Matthew Burgess 28.00% Ordinary |
17 at £1 | Ms Jackie Eade 17.00% Ordinary |
15 at £1 | Mr Bharatkumar Gunvantray Sheth 15.00% Ordinary |
15 at £1 | Mr Rohan Sheth 15.00% Ordinary |
10 at £1 | Mrs Kausambi Bharatkumar Sheth 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£155,129 |
Cash | £2,410 |
Current Liabilities | £52,139 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
16 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
---|---|
8 October 2020 | Cessation of Harvey Stirling Matthew Burgess as a person with significant control on 23 July 2020 (1 page) |
16 September 2020 | Notification of Micro Minder Limited as a person with significant control on 24 July 2020 (2 pages) |
16 September 2020 | Cessation of Bharatkumar Gunvantrai Sheth as a person with significant control on 28 August 2020 (1 page) |
16 September 2020 | Change of details for Micro Minder Limited as a person with significant control on 29 August 2020 (2 pages) |
3 September 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
20 December 2019 | Termination of appointment of Agnelo Paulo Conceicas Nunes as a secretary on 31 July 2019 (1 page) |
8 August 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
22 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
3 April 2018 | Total exemption full accounts made up to 30 June 2017 (2 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
7 March 2018 | Change of details for Mr Bharatkumar Gunvantrai Sheth as a person with significant control on 6 March 2018 (2 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (7 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Secretary's details changed for Agnelo Paulo Conceicas Nunes on 7 April 2011 (1 page) |
7 April 2011 | Secretary's details changed for Agnelo Paulo Conceicas Nunes on 7 April 2011 (1 page) |
7 April 2011 | Director's details changed for Mr Bharatkumar Gunvantray Sheth on 7 April 2011 (2 pages) |
7 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
7 April 2011 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
7 April 2011 | Director's details changed for Mr Bharatkumar Gunvantray Sheth on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Bharatkumar Gunvantray Sheth on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Agnelo Paulo Conceicas Nunes on 7 April 2011 (1 page) |
26 March 2010 | Secretary's details changed for Angelo Paulo Conceicas Nunes on 26 March 2010 (1 page) |
26 March 2010 | Secretary's details changed for Angelo Paulo Conceicas Nunes on 26 March 2010 (1 page) |
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|
16 March 2010 | Incorporation
|