Bracknell
RG12 9PQ
Secretary Name | Yogisha Banawalikar |
---|---|
Status | Current |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Vickers Row Bracknell RG12 9PQ |
Director Name | Joanna Saban |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Tullibardine Road Sheffield S11 7GP |
Telephone | 07 737715907 |
---|---|
Telephone region | Mobile |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Sanket Banawalikar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,309 |
Cash | £41,305 |
Current Liabilities | £13,074 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
23 February 2024 | Micro company accounts made up to 31 May 2023 (4 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
18 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
27 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
20 June 2018 | Registered office address changed from 9 Vickers Row Bracknell RG12 9PQ to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 20 June 2018 (1 page) |
22 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
16 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders (4 pages) |
11 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
11 May 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
10 September 2012 | Secretary's details changed for Yogisha Banawalikar on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Sanket Banawalikar on 7 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Yogisha Banawalikar on 7 September 2012 (2 pages) |
10 September 2012 | Registered office address changed from 14 Gunners Park Bishops Waltham Southampton SO32 1PD on 10 September 2012 (1 page) |
10 September 2012 | Secretary's details changed for Yogisha Banawalikar on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Sanket Banawalikar on 7 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Sanket Banawalikar on 7 September 2012 (2 pages) |
10 September 2012 | Registered office address changed from 14 Gunners Park Bishops Waltham Southampton SO32 1PD on 10 September 2012 (1 page) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Registered office address changed from 13 Gregory Drive Old Windsor Berkshire Sl 2Rg on 11 April 2011 (2 pages) |
11 April 2011 | Director's details changed for Sanket Banawalikar on 15 March 2011 (3 pages) |
11 April 2011 | Secretary's details changed for Yogisha Banawalikar on 15 March 2011 (3 pages) |
11 April 2011 | Secretary's details changed for Yogisha Banawalikar on 15 March 2011 (3 pages) |
11 April 2011 | Director's details changed for Sanket Banawalikar on 15 March 2011 (3 pages) |
11 April 2011 | Registered office address changed from 13 Gregory Drive Old Windsor Berkshire Sl 2Rg on 11 April 2011 (2 pages) |
17 August 2010 | Director's details changed for Sanket Banawalikar on 5 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Yogisha Banawalikar on 5 August 2010 (3 pages) |
17 August 2010 | Registered office address changed from 200 Tullibardine Road Sheffield S11 7GP United Kingdom on 17 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Yogisha Banawalikar on 5 August 2010 (3 pages) |
17 August 2010 | Secretary's details changed for Yogisha Banawalikar on 5 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Sanket Banawalikar on 5 August 2010 (3 pages) |
17 August 2010 | Registered office address changed from 200 Tullibardine Road Sheffield S11 7GP United Kingdom on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Sanket Banawalikar on 5 August 2010 (3 pages) |
24 May 2010 | Appointment of Sanket Banawalikar as a director (2 pages) |
24 May 2010 | Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Termination of appointment of Joanna Saban as a director (1 page) |
24 May 2010 | Registered office address changed from 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 200 Tullibardine Road Sheffield S11 7GP United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from 200 Tullibardine Road Sheffield S11 7GP United Kingdom on 24 May 2010 (1 page) |
24 May 2010 | Appointment of Yogisha Banawalikar as a secretary (1 page) |
24 May 2010 | Appointment of Yogisha Banawalikar as a secretary (1 page) |
24 May 2010 | Termination of appointment of Joanna Saban as a director (1 page) |
24 May 2010 | Appointment of Sanket Banawalikar as a director (2 pages) |
10 May 2010 | Incorporation
|
10 May 2010 | Incorporation
|