Millers Close
Dartford
DA1 2US
Director Name | Mr Ayub Okwiri Pimbi |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 11 May 2010(same day as company formation) |
Role | Accountant |
Country of Residence | U.K |
Correspondence Address | 2 Provident Court Millers Close Dartford DA1 2US |
Secretary Name | Mrs Rosekate Njeri Mwangi |
---|---|
Status | Current |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Provident Court Millers Close Dartford DA1 2US |
Website | www.ahadi-fashion.co.uk/Default.asp |
---|---|
Telephone | 01322 319019 |
Telephone region | Dartford |
Registered Address | 23 The Dress Shop By Ahadi 23 Orchards Shopping Centre Dartford Kent DA1 1DN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
900 at £1 | Rosekate Njeri Mwangi 90.00% Ordinary A |
---|---|
100 at £1 | Ayub Okwiri Pimbi 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£15,601 |
Current Liabilities | £2,183 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
25 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 December 2022 (8 pages) |
16 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
20 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
22 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
24 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
25 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
24 May 2018 | Registered office address changed from Ahadi Fashion, 16 Orchards Shopping Centre Dartford Kent DA1 1DN to 23 the Dress Shop by Ahadi 23 Orchards Shopping Centre Dartford Kent DA1 1DN on 24 May 2018 (1 page) |
31 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
31 March 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
24 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
24 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
25 May 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PY to Ahadi Fashion, 16 Orchards Shopping Centre Dartford Kent DA1 1DN on 25 May 2015 (1 page) |
25 May 2015 | Registered office address changed from 145-157 st John Street London EC1V 4PY to Ahadi Fashion, 16 Orchards Shopping Centre Dartford Kent DA1 1DN on 25 May 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
11 April 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
18 May 2011 | Director's details changed for Mr Ayub Okwiri Pimbi on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Ayub Okwiri Pimbi on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Secretary's details changed for Mrs Rosekate Njeri Mwangi on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mrs Rosekate Njeri Mwangi on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mrs Rosekate Njeri Mwangi on 18 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Mrs Rosekate Njeri Mwangi on 18 May 2011 (2 pages) |
18 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|