Romford
RM1 3JT
Director Name | Mr Joey Robert Morris |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Western Road Romford RM1 3JT |
Website | 247exports.co.uk |
---|
Registered Address | 10 Western Road Romford RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Mr Quinton Mark Leigh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,637 |
Cash | £10,388 |
Current Liabilities | £126,103 |
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 | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
22 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
28 April 2023 | Director's details changed for Mr Quinton Mark Leigh on 28 April 2023 (2 pages) |
28 April 2023 | Change of details for Mr Quinton Mark Leigh as a person with significant control on 28 April 2023 (2 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
12 October 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
27 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
28 October 2019 | Director's details changed for Mr Quinton Mark Leigh on 28 October 2019 (2 pages) |
28 October 2019 | Change of details for Mr Quinton Mark Leigh as a person with significant control on 28 October 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with updates (5 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
29 October 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with updates (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 January 2016 | Termination of appointment of Joey Robert Morris as a director on 3 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Joey Robert Morris as a director on 3 December 2015 (1 page) |
8 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
7 December 2015 | Director's details changed for Mr Quinton Mark Leigh on 27 October 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Joey Robert Morris on 27 October 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Quinton Mark Leigh on 27 October 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Joey Robert Morris on 27 October 2015 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
24 October 2013 | Appointment of Mr Joey Robert Morris as a director (2 pages) |
24 October 2013 | Appointment of Mr Joey Robert Morris as a director (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 November 2011 | Director's details changed for Mr Quinton Mark Leigh on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for Mr Quinton Mark Leigh on 16 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Registered office address changed from 45 Cavendish Road Highams Park London E4 9NQ United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 45 Cavendish Road Highams Park London E4 9NQ United Kingdom on 12 April 2011 (1 page) |
18 November 2010 | Change of name notice (2 pages) |
18 November 2010 | Company name changed 247 diggers LIMITED\certificate issued on 18/11/10
|
18 November 2010 | Change of name notice (2 pages) |
18 November 2010 | Company name changed 247 diggers LIMITED\certificate issued on 18/11/10
|
25 October 2010 | Incorporation (22 pages) |
25 October 2010 | Incorporation (22 pages) |