Sutton
Surrey
SM1 4AF
Director Name | Jasmine Louisa Lydia Bond |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £149 |
Cash | £8,755 |
Current Liabilities | £33,548 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
3 July 2023 | Notification of Jasmine Louisa Lydia Bond as a person with significant control on 3 July 2023 (2 pages) |
---|---|
3 July 2023 | Change of details for Mr Lee Bond as a person with significant control on 3 July 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
20 September 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
19 February 2020 | Director's details changed for Jasmine Louisa Lydia Bond on 19 February 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
9 July 2019 | Director's details changed for Lee Bond on 9 July 2019 (2 pages) |
22 May 2019 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way, Sutton Surrey SM1 4AF on 22 May 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
14 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 March 2012 | Appointment of Jasmine Louisa Lydia Bond as a director (2 pages) |
20 March 2012 | Appointment of Jasmine Louisa Lydia Bond as a director (2 pages) |
30 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
30 January 2012 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
17 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Incorporation (45 pages) |
18 November 2010 | Incorporation (45 pages) |