Cheshunt
Waltham Cross
Hertfordshire
EN8 9SH
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Imran Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Youlden Drive Camberley Surrey GU15 1AL |
Website | setcreations.com |
---|---|
Email address | [email protected] |
Telephone | 01992 625180 |
Telephone region | Lea Valley |
Registered Address | 14, Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
1 at £1 | Ajaz Asif Ghafoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,147 |
Cash | £204 |
Current Liabilities | £73,947 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
11 October 2023 | Micro company accounts made up to 28 February 2023 (9 pages) |
---|---|
14 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
5 October 2022 | Micro company accounts made up to 28 February 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (8 pages) |
10 August 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 29 February 2020 (8 pages) |
23 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
16 October 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
16 October 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
12 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Ajaz Asif Ghafoor on 12 June 2014 (2 pages) |
12 June 2015 | Director's details changed for Ajaz Asif Ghafoor on 12 June 2014 (2 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 March 2015 | Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
23 March 2015 | Previous accounting period shortened from 31 May 2015 to 28 February 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Termination of appointment of Imran Rashid as a secretary on 1 June 2014 (1 page) |
23 September 2014 | Termination of appointment of Imran Rashid as a secretary on 1 June 2014 (1 page) |
23 September 2014 | Registered office address changed from Unit 7 Dominion Business Park Goodwin Road Edmonton London N9 0BG United Kingdom to 14, Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered office address changed from Unit 7 Dominion Business Park Goodwin Road Edmonton London N9 0BG United Kingdom to 14, Studio House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SH on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Imran Rashid as a secretary on 1 June 2014 (1 page) |
23 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
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) |
10 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from 309 Hoe Street Walthamstow London E17 9BG United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 309 Hoe Street Walthamstow London E17 9BG United Kingdom on 11 September 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Registered office address changed from Unit 7 Dominion Business Park Goodwin Road Edmonton London N9 0BG United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from Unit 7 Dominion Business Park Goodwin Road Edmonton London N9 0BG United Kingdom on 22 February 2012 (1 page) |
10 November 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
10 November 2011 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
6 September 2010 | Appointment of Imran Rashid as a secretary (3 pages) |
6 September 2010 | Appointment of Imran Rashid as a secretary (3 pages) |
6 September 2010 | Appointment of Ajaz Asif Ghafoor as a director (2 pages) |
6 September 2010 | Appointment of Ajaz Asif Ghafoor as a director (2 pages) |
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Company name changed sat creations LTD\certificate issued on 06/07/10
|
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Company name changed sat creations LTD\certificate issued on 06/07/10
|
1 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
1 July 2010 | Incorporation (20 pages) |
1 July 2010 | Incorporation (20 pages) |