Hammersmith
London
W6 9LT
Registered Address | 2 Sanders Parade Greyhound Lane Streatham London SW16 5NL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hassan Ahmed 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
7 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
23 December 2022 | Registered office address changed from 239 Kensington High Street C/O Accountax Pro Office 126 London W8 6SN England to 2 Sanders Parade Greyhound Lane Streatham London SW16 5NL on 23 December 2022 (1 page) |
6 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (8 pages) |
20 March 2021 | Confirmation statement made on 30 January 2021 with updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (7 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
23 January 2019 | Registered office address changed from No 6 Chase Road London NW10 6HZ England to 239 Kensington High Street C/O Accountax Pro Office 126 London W8 6SN on 23 January 2019 (1 page) |
15 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
2 May 2016 | Registered office address changed from Suite 4 No.6, Chase Road London NW10 6HZ England to No 6 Chase Road London NW10 6HZ on 2 May 2016 (1 page) |
2 May 2016 | Registered office address changed from Suite 4 No.6, Chase Road London NW10 6HZ England to No 6 Chase Road London NW10 6HZ on 2 May 2016 (1 page) |
28 April 2016 | Registered office address changed from Union & Threshold House 65-69, Shepherds Bush Green, London W12 8TX to Suite 4 No.6, Chase Road London NW10 6HZ on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Union & Threshold House 65-69, Shepherds Bush Green, London W12 8TX to Suite 4 No.6, Chase Road London NW10 6HZ on 28 April 2016 (1 page) |
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
19 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 February 2015 | Registered office address changed from 48C Weltje Road Hammersmith London W6 9LT to Union & Threshold House 65-69, Shepherds Bush Green, London W12 8TX on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from 48C Weltje Road Hammersmith London W6 9LT to Union & Threshold House 65-69, Shepherds Bush Green, London W12 8TX on 28 February 2015 (1 page) |
28 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
26 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
11 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
11 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
11 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 July 2011 | Company name changed spatial elements LTD\certificate issued on 20/07/11
|
20 July 2011 | Company name changed spatial elements LTD\certificate issued on 20/07/11
|
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
8 April 2010 | Incorporation (21 pages) |
8 April 2010 | Incorporation (21 pages) |