Harrow
Middlesex
HA2 6HD
Registered Address | 22 Hazelwood Close Harrow HA2 6HD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
1 at £1 | Abhika Agarwal 33.33% Ordinary |
---|---|
1 at £1 | Kusum Devi Agarwal 33.33% Ordinary |
1 at £1 | Navin Kumar Agarwal 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,333 |
Cash | £28,001 |
Current Liabilities | £31,129 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
30 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
20 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
23 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
14 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
10 April 2019 | Amended total exemption full accounts made up to 31 October 2017 (8 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
20 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Navin Kumar Agarwal on 11 December 2014 (2 pages) |
8 December 2015 | Director's details changed for Mr Navin Kumar Agarwal on 11 December 2014 (2 pages) |
8 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 June 2015 | Director's details changed for Mr Navin Kumar Agarwal on 15 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Navin Kumar Agarwal on 15 June 2015 (2 pages) |
20 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
2 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 March 2013 | Director's details changed for Mr Navin Kumar Agarwal on 15 March 2013 (2 pages) |
15 March 2013 | Director's details changed for Mr Navin Kumar Agarwal on 15 March 2013 (2 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
5 December 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
5 December 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
29 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
10 May 2012 | Director's details changed for Mr Navin Kumar Agarwal on 10 May 2012 (2 pages) |
10 May 2012 | Director's details changed for Mr Navin Kumar Agarwal on 10 May 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Navin Kumar Agarwal on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Navin Kumar Agarwal on 19 January 2012 (2 pages) |
24 November 2011 | Director's details changed for Navin Kumar Aggarwal on 12 October 2010 (2 pages) |
24 November 2011 | Director's details changed for Navin Kumar Aggarwal on 12 October 2010 (2 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
17 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Statement of capital following an allotment of shares on 12 October 2010
|
28 March 2011 | Statement of capital following an allotment of shares on 12 October 2010
|
2 November 2010 | Director's details changed for Navin Kumar Aggarwal on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Navin Kumar Aggarwal on 2 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Navin Kumar Aggarwal on 2 November 2010 (2 pages) |
12 October 2010 | Incorporation
|
12 October 2010 | Incorporation
|