Epsom
KT19 8NF
Director Name | Mrs Shilpa Agarwal |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 Ethel Bailey Close Epsom KT19 8NF |
Registered Address | 28 Ethel Bailey Close Epsom KT19 8NF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stamford |
Built Up Area | Greater London |
50 at £1 | Amit Agarwal 50.00% Ordinary |
---|---|
50 at £1 | Shilpa Agarwal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,523 |
Cash | £28,708 |
Current Liabilities | £26,351 |
Latest Accounts | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
2 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
13 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
12 April 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (4 pages) |
17 March 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
1 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
26 June 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 April 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
31 December 2017 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
26 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Director's details changed for Mr Amit Agarwal on 1 October 2016 (2 pages) |
9 January 2017 | Director's details changed for Mrs Shilpa Agarwal on 1 October 2016 (2 pages) |
9 January 2017 | Director's details changed for Mr Amit Agarwal on 1 October 2016 (2 pages) |
9 January 2017 | Director's details changed for Mrs Shilpa Agarwal on 1 October 2016 (2 pages) |
10 October 2016 | Registered office address changed from 2 Churchill Road Epsom Surrey KT19 7DD to 28 Ethel Bailey Close Epsom KT19 8NF on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 2 Churchill Road Epsom Surrey KT19 7DD to 28 Ethel Bailey Close Epsom KT19 8NF on 10 October 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
31 July 2015 | Registered office address changed from 26 Tresillian Way Woking Surrey GU21 3DL to 2 Churchill Road Epsom Surrey KT19 7DD on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 26 Tresillian Way Woking Surrey GU21 3DL to 2 Churchill Road Epsom Surrey KT19 7DD on 31 July 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
5 January 2015 | Director's details changed for Mrs Shilpa Agarwal on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mrs Shilpa Agarwal on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mrs Shilpa Agarwal on 1 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr Amit Agarwal on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Amit Agarwal on 1 January 2015 (2 pages) |
5 January 2015 | Director's details changed for Mr Amit Agarwal on 1 January 2015 (2 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
24 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
17 December 2013 | Registered office address changed from 50 Well Lane Woking Surrey GU21 4PP United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 50 Well Lane Woking Surrey GU21 4PP United Kingdom on 17 December 2013 (1 page) |
7 March 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
7 March 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
12 April 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Director's details changed for Mrs Shilpa Agarwal on 16 June 2011 (2 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
21 June 2011 | Director's details changed for Mr Amit Agarwal on 16 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from 29 William Booth Place Stanley Road Woking Surrey GU21 5EW England on 21 June 2011 (1 page) |
21 June 2011 | Director's details changed for Mrs Shilpa Agarwal on 16 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Amit Agarwal on 16 June 2011 (2 pages) |
21 June 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
21 June 2011 | Registered office address changed from 29 William Booth Place Stanley Road Woking Surrey GU21 5EW England on 21 June 2011 (1 page) |
17 March 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
17 March 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
24 January 2011 | Incorporation (22 pages) |
24 January 2011 | Incorporation (22 pages) |