Thames Ditton
Surrey
KT7 0LB
Registered Address | C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew Dockar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,735 |
Cash | £37,386 |
Current Liabilities | £35,276 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
8 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
---|---|
11 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with updates (4 pages) |
19 May 2022 | Change of details for Mr Andrew Dockar as a person with significant control on 18 May 2022 (2 pages) |
18 May 2022 | Change of details for Mr Andrew Dockar as a person with significant control on 18 May 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Andrew Dockar on 18 May 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Andrew Dockar on 18 May 2022 (2 pages) |
18 May 2022 | Change of details for Mr Andrew Dockar as a person with significant control on 18 May 2022 (2 pages) |
10 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
8 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
16 September 2021 | Registered office address changed from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB United Kingdom to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 16 September 2021 (1 page) |
17 December 2020 | Micro company accounts made up to 30 April 2020 (6 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
16 September 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS United Kingdom to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on 16 September 2020 (1 page) |
3 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
22 November 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
18 December 2018 | Change of details for Mr Andrew Dockar as a person with significant control on 8 November 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
29 October 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
12 January 2018 | Resolutions
|
29 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
1 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
1 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
18 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
10 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Registered office address changed from Nena House 77 - 79 Great Eastern Street London EC2A 3HU England on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House 77 - 79 Great Eastern Street London EC2A 3HU England on 18 September 2012 (1 page) |
14 August 2012 | Director's details changed for Andrew Dockar on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Andrew Dockar on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Andrew Dockar on 14 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Andrew Dockar on 14 August 2012 (2 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 February 2012 | Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
13 February 2012 | Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Registered office address changed from Flat 9 Denbil Court Love Lane Shaw Newbury Berkshire RG14 2EU United Kingdom on 30 March 2011 (1 page) |
30 March 2011 | Director's details changed for Andrew Dockar on 14 March 2011 (2 pages) |
30 March 2011 | Registered office address changed from Flat 9 Denbil Court Love Lane Shaw Newbury Berkshire RG14 2EU United Kingdom on 30 March 2011 (1 page) |
30 March 2011 | Director's details changed for Andrew Dockar on 14 March 2011 (2 pages) |
8 November 2010 | Incorporation (34 pages) |
8 November 2010 | Incorporation (34 pages) |