Northwood
HA6 1RR
Director Name | Mansi Shailesh Shah |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 May 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Swinderby Road Wembley Middlesex HA0 4SF |
Registered Address | Tatva Consultancy Ltd 10, Hillside Rise Northwood HA6 1RR |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £34,962 |
Cash | £30,066 |
Current Liabilities | £14,346 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
8 December 2020 | Micro company accounts made up to 31 May 2020 (9 pages) |
---|---|
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 May 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (7 pages) |
2 September 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
25 February 2018 | Micro company accounts made up to 31 May 2017 (7 pages) |
13 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
10 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
10 January 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
13 May 2015 | Registered office address changed from 24 Vane Close Harrow Middlesex HA3 9XD to 75 Preston Hill Preston Hill Harrow Middlesex HA3 9SQ on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 24 Vane Close Harrow Middlesex HA3 9XD to 75 Preston Hill Preston Hill Harrow Middlesex HA3 9SQ on 13 May 2015 (1 page) |
24 September 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
24 September 2014 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Registered office address changed from Flat 1 the Gables 85 Manor Drive Wembley Middlesex HA9 8DJ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Flat 1 the Gables 85 Manor Drive Wembley Middlesex HA9 8DJ United Kingdom on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Flat 1 the Gables 85 Manor Drive Wembley Middlesex HA9 8DJ United Kingdom on 3 January 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Ashit Mansukhlal Khokhani on 1 December 2010 (2 pages) |
6 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Director's details changed for Ashit Mansukhlal Khokhani on 1 December 2010 (2 pages) |
6 June 2011 | Director's details changed for Ashit Mansukhlal Khokhani on 1 December 2010 (2 pages) |
15 November 2010 | Registered office address changed from Flat 1 Manor Drive Wembley Middlesex HA9 8DJ on 15 November 2010 (1 page) |
15 November 2010 | Registered office address changed from Flat 1 Manor Drive Wembley Middlesex HA9 8DJ on 15 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 16 Swinderby Road Wembley Middlesex HA0 4SF United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 16 Swinderby Road Wembley Middlesex HA0 4SF United Kingdom on 10 November 2010 (1 page) |
12 August 2010 | Termination of appointment of Mansi Shah as a director (1 page) |
12 August 2010 | Termination of appointment of Mansi Shah as a director (1 page) |
19 May 2010 | Incorporation (35 pages) |
19 May 2010 | Incorporation (35 pages) |