Hayes
UB3 4DX
Director Name | Mr Zafrullah Mohamodhosen |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Immigration Case Worker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wilnett Court 875 High Road Chadwell Heath RM6 4HS |
Website | visa-expert.co.uk |
---|---|
Telephone | 020 89355956 |
Telephone region | London |
Registered Address | The Winning Box 27-37 Station Road Hayes UB3 4DX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Inderpreet Singh Sachdeva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,655 |
Cash | £5,799 |
Current Liabilities | £6,034 |
Latest Accounts | 4 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 04 April |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
24 September 2020 | Current accounting period shortened from 31 August 2021 to 5 April 2021 (1 page) |
---|---|
21 September 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
4 December 2018 | Change of details for Mr Inderpreet Singh Sachdeva as a person with significant control on 4 December 2018 (2 pages) |
4 December 2018 | Registered office address changed from 5th Floor Hyde Park Hayes 3 Millington Road Hayes Middlesex UB3 4AZ England to 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 4 December 2018 (1 page) |
14 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
19 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
16 May 2017 | Director's details changed for Mr Inderpreet Singh Sachdeva on 16 May 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Inderpreet Singh Sachdeva on 16 May 2017 (2 pages) |
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 May 2015 | Registered office address changed from Union House Kbc Heyes Exchange 23 Clayton Road Hayes Middlesex UB3 1AN to 5th Floor Hyde Park Hayes 3 Millington Road Hayes Middlesex UB3 4AZ on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from Union House Kbc Heyes Exchange 23 Clayton Road Hayes Middlesex UB3 1AN to 5th Floor Hyde Park Hayes 3 Millington Road Hayes Middlesex UB3 4AZ on 19 May 2015 (1 page) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
21 July 2014 | Director's details changed for Mr Inderpreet Singh on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Inderpreet Singh on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
13 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders
|
13 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders
|
5 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Director's details changed for Mr Inderpreet Singh on 31 August 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr Inderpreet Singh on 31 August 2012 (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
17 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Appointment of Mr Inderpreet Singh as a director (2 pages) |
25 February 2011 | Termination of appointment of Zafrullah Mohamodhosen as a director (1 page) |
25 February 2011 | Registered office address changed from 7 Wilnett Court 875 High Road Chadwell Heath RM6 4HS England on 25 February 2011 (1 page) |
25 February 2011 | Termination of appointment of Zafrullah Mohamodhosen as a director (1 page) |
25 February 2011 | Appointment of Mr Inderpreet Singh as a director (2 pages) |
25 February 2011 | Registered office address changed from 7 Wilnett Court 875 High Road Chadwell Heath RM6 4HS England on 25 February 2011 (1 page) |
24 August 2010 | Incorporation (22 pages) |
24 August 2010 | Incorporation (22 pages) |