Ruislip
Middlesex
HA4 8LJ
Website | ruislipcurrency.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01895 630331 |
Telephone region | Uxbridge |
Registered Address | 164 High Street Ruislip Middlesex HA4 8LJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Melanie Natasha Jayalath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,580 |
Cash | £66,965 |
Current Liabilities | £61,532 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
24 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
8 June 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
23 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
19 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
22 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
23 October 2018 | Director's details changed for Mrs Melanie Natasha Jayalath on 17 September 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
3 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Mrs Melanie Natasha Jayalath on 19 May 2015 (2 pages) |
29 May 2015 | Director's details changed for Mrs Melanie Natasha Jayalath on 19 May 2015 (2 pages) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
17 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
27 February 2012 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
4 August 2011 | Director's details changed for Melanie Natasha Jayalath on 23 May 2011 (3 pages) |
4 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Director's details changed for Melanie Natasha Jayalath on 23 May 2011 (3 pages) |
26 May 2011 | Registered office address changed from 45 Channel Close Hounslow TW5 0PJ England on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from 45 Channel Close Hounslow TW5 0PJ England on 26 May 2011 (2 pages) |
24 May 2010 | Incorporation
|
24 May 2010 | Incorporation
|