Richmond
TW9 4QJ
Registered Address | 203 Manor Grove Richmond TW9 4QJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,610 |
Cash | £43,789 |
Current Liabilities | £40,063 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 June 2017 | Notification of Sunit Ishverlal Modi as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Sunit Ishverlal Modi as a person with significant control on 20 May 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Sunit Ishverlal Modi on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mr Sunit Ishverlal Modi on 28 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from 175 Tudor Drive Kingston upon Thames Surrey KT2 5NT to 203 Manor Grove Richmond TW9 4QT on 28 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
28 June 2017 | Director's details changed for Mr Sunit Ishverlal Modi on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Sunit Ishverlal Modi as a person with significant control on 20 May 2017 (2 pages) |
28 June 2017 | Registered office address changed from 175 Tudor Drive Kingston upon Thames Surrey KT2 5NT to 203 Manor Grove Richmond TW9 4QT on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 203 Manor Grove Richmond TW9 4QT England to 203 Manor Grove Richmond TW9 4QJ on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 203 Manor Grove Richmond TW9 4QT England to 203 Manor Grove Richmond TW9 4QJ on 28 June 2017 (1 page) |
28 June 2017 | Director's details changed for Mr Sunit Ishverlal Modi on 28 June 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
9 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
16 September 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
10 December 2012 | Registered office address changed from 287 Lower Richmond Road Richmond Surrey TW9 4LU United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 287 Lower Richmond Road Richmond Surrey TW9 4LU United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Director's details changed for Mr Sunit Ishverlal Modi on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Sunit Ishverlal Modi on 10 December 2012 (2 pages) |
8 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
5 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Director's details changed for Mr Sunit Ishverlal Modi on 1 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from 175 Tudor Drive Kingston upon Thames Surrey KT2 5NT United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Sunit Ishverlal Modi on 1 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from 175 Tudor Drive Kingston upon Thames Surrey KT2 5NT United Kingdom on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Sunit Ishverlal Modi on 1 June 2010 (2 pages) |
20 May 2010 | Incorporation (28 pages) |
20 May 2010 | Incorporation (28 pages) |