Ashtead
Surrey
KT21 1HN
Registered Address | 11 Pauls Place Ashtead Surrey KT21 1HN |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
100 at £1 | Sean Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,137 |
Gross Profit | £1,303 |
Net Worth | -£6,717 |
Cash | £399 |
Current Liabilities | £8,477 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
22 December 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
---|---|
20 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
21 November 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
21 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
26 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
28 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
25 February 2019 | Registered office address changed from Manor House the Crescent Leatherhead KT22 8DY England to 11 Pauls Place Ashtead Surrey KT21 1HN on 25 February 2019 (1 page) |
25 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
6 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2019 | Micro company accounts made up to 28 February 2018 (5 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House the Crescent Leatherhead KT22 8DY on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH to Manor House the Crescent Leatherhead KT22 8DY on 1 February 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
15 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
15 November 2016 | Total exemption full accounts made up to 29 February 2016 (10 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 January 2016 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
2 January 2016 | Total exemption full accounts made up to 28 February 2015 (10 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
1 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
1 December 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
25 November 2014 | Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from Ryebrook Studios Woodcote Side Epsom Surrey KT18 7HD to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 25 November 2014 (1 page) |
3 February 2014 | Director's details changed for Mr Sean Robinson on 1 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Sean Robinson on 1 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Director's details changed for Mr Sean Robinson on 1 February 2014 (2 pages) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
26 November 2013 | Total exemption full accounts made up to 28 February 2013 (9 pages) |
1 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 April 2013 (2 pages) |
26 April 2013 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 April 2013 (2 pages) |
7 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
7 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
31 July 2012 | Director's details changed for Mr Sean Robinson on 23 December 2011 (3 pages) |
31 July 2012 | Director's details changed for Mr Sean Robinson on 23 December 2011 (3 pages) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
13 July 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
13 July 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (14 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|