Hamilton Office Park
Leicester
LE4 9LJ
Director Name | Mrs Sukaina Kapasi |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2010(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 21 High View Close Hamilton Office Park Leicester LE4 9LJ |
Director Name | Mr Kamil Kapasi |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cutlers Close St. Michaels Mead Bishops Stortford CM23 4FW |
Registered Address | 32-33 Upper Street London N1 0PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Faiyaz Kapasi 50.00% Ordinary A |
---|---|
50 at £1 | Sukaina Kapasi 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9,137 |
Cash | £17,520 |
Current Liabilities | £8,566 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
15 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
3 June 2023 | Registered office address changed from 21 High View Close Hamilton Office Park Leicester LE4 9LJ to 32-33 Upper Street London N1 0PN on 3 June 2023 (1 page) |
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (3 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (6 pages) |
15 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
14 September 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 9 August 2020 with updates (4 pages) |
29 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
7 May 2020 | Statement of capital following an allotment of shares on 16 August 2019
|
15 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
17 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (1 page) |
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
22 January 2015 | Director's details changed for Mrs Sukaina Kapasi on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Faiyaz Kapasi on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mrs Sukaina Kapasi on 22 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Faiyaz Kapasi on 22 January 2015 (2 pages) |
21 January 2015 | Registered office address changed from 7 Cutlers Close St. Michaels Mead Bishops Stortford CM23 4FW to 21 High View Close Hamilton Office Park Leicester LE4 9LJ on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 7 Cutlers Close St. Michaels Mead Bishops Stortford CM23 4FW to 21 High View Close Hamilton Office Park Leicester LE4 9LJ on 21 January 2015 (1 page) |
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Termination of appointment of Kamil Kapasi as a director (1 page) |
9 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 September 2013 | Termination of appointment of Kamil Kapasi as a director (1 page) |
9 September 2013 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Director's details changed for Mr Kamil Kapasi on 8 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Kamil Kapasi on 8 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Kamil Kapasi on 8 August 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Kamil Kapasi on 8 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Kamil Kapasi on 8 August 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Kamil Kapasi on 8 August 2011 (2 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 August 2010 | Incorporation
|
9 August 2010 | Incorporation
|