Nwetown Street
London
SW11 5HH
Registered Address | 10 Riverside Business Park Lyon Road London SW19 2RL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Angelo Di Veroli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,004 |
Cash | £30,310 |
Current Liabilities | £130,679 |
Latest Accounts | 28 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 August |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
24 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Micro company accounts made up to 28 August 2022 (5 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
2 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2022 | Micro company accounts made up to 30 August 2021 (5 pages) |
12 April 2022 | Registered office address changed from 43 Fulham High Street London SW6 3JJ England to 10 Riverside Business Park Lyon Road London SW19 2RL on 12 April 2022 (1 page) |
12 March 2022 | Compulsory strike-off action has been suspended (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2021 | Previous accounting period shortened from 29 August 2020 to 28 August 2020 (1 page) |
15 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
27 May 2021 | Previous accounting period shortened from 30 August 2020 to 29 August 2020 (1 page) |
21 October 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 30 August 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Accounts for a dormant company made up to 30 August 2018 (2 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2019 | Accounts for a dormant company made up to 30 August 2017 (2 pages) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
31 August 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
11 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
19 December 2016 | Registered office address changed from 3 Cromwell Place London SW7 2JE to 43 Fulham High Street London SW6 3JJ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 3 Cromwell Place London SW7 2JE to 43 Fulham High Street London SW6 3JJ on 19 December 2016 (1 page) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
19 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
1 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
13 December 2011 | Registered office address changed from 17a Montpelier Street Suite 5 London SW7 1HQ England on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from 17a Montpelier Street Suite 5 London SW7 1HQ England on 13 December 2011 (1 page) |
6 September 2011 | Registered office address changed from 4 Newtown Court Newtown Street London SW11 5HH England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 4 Newtown Court Newtown Street London SW11 5HH England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 4 Newtown Court Newtown Street London SW11 5HH England on 6 September 2011 (1 page) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Registered office address changed from Suite 5 17a Montpelier Street London SW7 1HQ England on 1 September 2011 (1 page) |
1 September 2011 | Director's details changed for Mr Angelo Di Veroli on 31 August 2011 (2 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Registered office address changed from Suite 5 17a Montpelier Street London SW7 1HQ England on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Suite 5 17a Montpelier Street London SW7 1HQ England on 1 September 2011 (1 page) |
1 September 2011 | Director's details changed for Mr Angelo Di Veroli on 31 August 2011 (2 pages) |
5 August 2010 | Incorporation
|
5 August 2010 | Incorporation
|