2 Lakeside Drive
Willesden
London
NW10 7FQ
Website | immigrationangels.co.uk |
---|
Registered Address | 6th Floor Fc200 2 Lakeside Drive Willesden London NW10 7FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
1000 at £1 | Heidar Palwasha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,104 |
Cash | £32,766 |
Current Liabilities | £8,179 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
19 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
19 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
8 October 2018 | Registered office address changed from 48 Bilton Road Perivale Greenford Middlesex UB6 7DH England to 6th Floor Fc200 2 Lakeside Drive Willesden London NW10 7FQ on 8 October 2018 (1 page) |
10 August 2018 | Change of details for Mrs Palwasha Heider as a person with significant control on 10 August 2018 (2 pages) |
10 August 2018 | Director's details changed for Mrs Palwasha Heider on 10 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mrs Palwasha Heider on 9 August 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
25 March 2017 | Micro company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 July 2016 | Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 415 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 7 July 2016 (1 page) |
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 February 2016 | Director's details changed for Mr Palwasha Heider on 1 January 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Palwasha Heider on 1 January 2016 (2 pages) |
17 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 March 2012 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
26 March 2012 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
23 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
18 May 2011 | Director's details changed for Mr Heidar Palwasha on 1 May 2011 (3 pages) |
18 May 2011 | Director's details changed for Mr Heidar Palwasha on 1 May 2011 (3 pages) |
18 May 2011 | Director's details changed for Mr Heidar Palwasha on 1 May 2011 (3 pages) |
31 January 2011 | Incorporation
|
31 January 2011 | Incorporation
|