Company NameTirana Accounting Ltd
DirectorChristopher Snelgrove
Company StatusActive
Company Number07191522
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous NameKayleigh's Cleaning Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Christopher Snelgrove
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(1 year, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hildenborough Crescent Allington
Maidstone
Kent
ME16 0PB
Director NameMiss Kayleigh Wall
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxglove's 38a Old London Road
Badgers Mount
Kent
TN14 7AE
Director NameMr Andrew Snelgrove
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(1 year, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Victoria Gardens
Biggin Hill
Westerham
Kent
TN16 3DJ
Director NameMs Sheza Methasani
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(1 year, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 05 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Edgehill Road
Chislehurst
Kent
BR7 6LA

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,034
Cash£3,213
Current Liabilities£3,026

Accounts

Latest Accounts31 August 2023 (7 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

29 January 2021Director's details changed for Mr Christopher Snelgrove on 29 January 2021 (2 pages)
29 January 2021Change of details for Mr Christopher Snelgrove as a person with significant control on 29 January 2021 (2 pages)
4 December 2020Micro company accounts made up to 31 August 2020 (2 pages)
9 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 August 2019 (2 pages)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
29 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
7 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(3 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(3 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
(3 pages)
2 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
(3 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent England BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(3 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
3 October 2011Termination of appointment of Andrew Snelgrove as a director (1 page)
3 October 2011Termination of appointment of Andrew Snelgrove as a director (1 page)
30 September 2011Appointment of Mr Christopher Snelgrove as a director (2 pages)
30 September 2011Appointment of Mr Christopher Snelgrove as a director (2 pages)
5 September 2011Termination of appointment of Sheza Methasani as a director (1 page)
5 September 2011Termination of appointment of Sheza Methasani as a director (1 page)
25 August 2011Appointment of Ms Sheza Methasani as a director (2 pages)
25 August 2011Appointment of Ms Sheza Methasani as a director (2 pages)
23 August 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
23 August 2011Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
22 August 2011Company name changed kayleigh's cleaning LTD\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2011Company name changed kayleigh's cleaning LTD\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 June 2011Appointment of Mr Andrew Snelgrove as a director (2 pages)
10 June 2011Termination of appointment of Kayleigh Wall as a director (1 page)
10 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 June 2011Appointment of Mr Andrew Snelgrove as a director (2 pages)
10 June 2011Termination of appointment of Kayleigh Wall as a director (1 page)
16 March 2010Incorporation (23 pages)
16 March 2010Incorporation (23 pages)