Accountswise
Woodford Green
IG8 0XA
Director Name | Mr Niraj Purushottamrao Nagpure |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | IT Project Management |
Country of Residence | United Kingdom |
Correspondence Address | 76 Empress Avenue Empress Avenue Woodford Green Essex IG8 9EA |
Director Name | Miss Shilpa Nagpure |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2016(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Empress Avenue Woodford Green IG8 9EA |
Registered Address | 1-2 Johnston Road Accountswise Woodford Green IG8 0XA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5 at £1 | Niraj Nagpure 50.00% Ordinary |
---|---|
5 at £1 | Shilpa Nagpure 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,653 |
Cash | £64,850 |
Current Liabilities | £22,744 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
22 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
16 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
21 June 2022 | Termination of appointment of Niraj Purushottamrao Nagpure as a director on 21 June 2022 (1 page) |
21 June 2022 | Cessation of Niraj Purushottamrao Nagpure as a person with significant control on 21 June 2022 (1 page) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (3 pages) |
16 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
4 December 2020 | Confirmation statement made on 11 November 2020 with updates (5 pages) |
19 August 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
7 January 2019 | Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 1-2 Johnston Road Accountswise Woodford Green IG8 0XA on 7 January 2019 (1 page) |
7 January 2019 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
24 April 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
10 October 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 October 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 3 January 2017 (1 page) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
7 September 2016 | Appointment of Miss Shilpa Nagpure as a director on 1 September 2016 (2 pages) |
7 September 2016 | Appointment of Miss Shilpa Nagpure as a director on 1 September 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
17 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Niraj Nagpure on 11 September 2013 (2 pages) |
12 November 2013 | Director's details changed for Niraj Nagpure on 11 September 2013 (2 pages) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
23 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Suite 1 Dubarry House Hove Park Villas Hove East Sussex BN3 6HP England on 16 August 2011 (1 page) |
15 February 2011 | Director's details changed for Niraj Nagpure on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Niraj Nagpure on 15 February 2011 (2 pages) |
24 November 2010 | Director's details changed for Niraj Nagpure on 23 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Niraj Nagpure on 23 November 2010 (2 pages) |
11 November 2010 | Incorporation
|
11 November 2010 | Incorporation
|