Ilford
Essex
IG2 6EW
Telephone | 020 33846167 |
---|---|
Telephone region | London |
Registered Address | The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
200 at £1 | Mandeep Singh Dhani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,200 |
Cash | £12,924 |
Current Liabilities | £59,689 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
25 January 2024 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
30 January 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
21 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
17 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
5 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 January 2019 | Change of details for Mr Mandeep Singh Dhani as a person with significant control on 19 January 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
1 December 2018 | Director's details changed for Mr Mandeep Singh Dhani on 1 December 2018 (2 pages) |
1 December 2018 | Change of details for Mr Mandeep Singh Dhani as a person with significant control on 1 December 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
9 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
3 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 November 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
7 November 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
1 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Mandeep Singh Dhani on 1 May 2011 (2 pages) |
2 August 2011 | Director's details changed for Mandeep Singh Dhani on 1 May 2011 (2 pages) |
2 August 2011 | Director's details changed for Mandeep Singh Dhani on 1 May 2011 (2 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
27 July 2010 | Incorporation
|
27 July 2010 | Incorporation
|
27 July 2010 | Incorporation
|