Ilford
IG1 4UZ
Secretary Name | Mr Kamran Raza |
---|---|
Status | Current |
Appointed | 01 February 2012(1 year after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | 8 Tillotson Road Ilford IG1 4UZ |
Registered Address | 8 Tillotson Road Ilford IG1 4UZ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Babita Bholah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,199 |
Cash | £221 |
Current Liabilities | £1,536 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
---|---|
10 February 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
8 February 2019 | Director's details changed for Ms Babita Bholah on 8 February 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
3 December 2018 | Change of details for Ms Babita Bholah as a person with significant control on 3 December 2018 (2 pages) |
3 December 2018 | Registered office address changed from 1001 Newham Way London E6 5JL England to 8 Tillotson Road Ilford IG1 4UZ on 3 December 2018 (1 page) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
7 March 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Babita Bholah on 1 April 2015 (2 pages) |
18 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Babita Bholah on 1 April 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Registered office address changed from 22 Christchurch Road Ilford Essex IG1 4QY to 1001 Newham Way London E6 5JL on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from 22 Christchurch Road Ilford Essex IG1 4QY to 1001 Newham Way London E6 5JL on 24 February 2015 (1 page) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
15 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
28 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
3 October 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
19 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Director's details changed for Babita Bholah on 13 August 2011 (2 pages) |
19 March 2012 | Director's details changed for Babita Bholah on 13 August 2011 (2 pages) |
19 March 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Appointment of Mr Kamran Raza as a secretary (1 page) |
22 February 2012 | Appointment of Mr Kamran Raza as a secretary (1 page) |
8 September 2011 | Registered office address changed from 8 Bengal Road Ilford Essex IG1 2EH United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 8 Bengal Road Ilford Essex IG1 2EH United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 8 Bengal Road Ilford Essex IG1 2EH United Kingdom on 8 September 2011 (1 page) |
6 January 2011 | Incorporation
|
6 January 2011 | Incorporation
|