Chislehurst
Kent
BR7 6LH
Secretary Name | Mrs Pauline Sowemimo |
---|---|
Status | Current |
Appointed | 01 November 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | 29 Collyer Avenue Collyer Avenue Croydon CR0 4QY |
Website | www.pishongold.co.uk/ |
---|---|
Telephone | 020 84681032 |
Telephone region | London |
Registered Address | Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £637 |
Cash | £167 |
Current Liabilities | £13,627 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
22 September 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
13 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 December 2017 | Registered office address changed from PO Box BR2 6BA 132 Heathfield Road Flint Research Institute Keston Bromley BR2 6BA England to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from PO Box BR2 6BA 132 Heathfield Road Flint Research Institute Keston Bromley BR2 6BA England to Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH on 19 December 2017 (1 page) |
4 November 2017 | Appointment of Mrs Pauline Sowemimo as a secretary on 1 November 2017 (2 pages) |
4 November 2017 | Appointment of Mrs Pauline Sowemimo as a secretary on 1 November 2017 (2 pages) |
17 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
17 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 August 2016 | Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to PO Box BR2 6BA 132 Heathfield Road Flint Research Institute Keston Bromley BR2 6BA on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from Chislehurst Business Centre 1 Bromley Lane Chislehurst Kent BR7 6LH to PO Box BR2 6BA 132 Heathfield Road Flint Research Institute Keston Bromley BR2 6BA on 4 August 2016 (1 page) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
30 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 June 2012 | Register(s) moved to registered inspection location (1 page) |
14 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Register inspection address has been changed (1 page) |
14 June 2012 | Register(s) moved to registered inspection location (1 page) |
14 June 2012 | Register inspection address has been changed (1 page) |
14 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Registered office address changed from 21 Chestnut Avenue West Wickham BR4 9ET England on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mrs Maame Adjoa Doku Djan-Krofa on 2 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Mrs Maame Adjoa Doku Djan-Krofa on 2 January 2012 (2 pages) |
8 February 2012 | Registered office address changed from 21 Chestnut Avenue West Wickham BR4 9ET England on 8 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mrs Maame Adjoa Doku Djan-Krofa on 2 January 2012 (2 pages) |
8 February 2012 | Registered office address changed from 21 Chestnut Avenue West Wickham BR4 9ET England on 8 February 2012 (1 page) |
6 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
25 March 2010 | Incorporation
|
25 March 2010 | Incorporation
|