Vicars Cross
Chester
CH3 5PS
Wales
Secretary Name | Kevina Irwin |
---|---|
Status | Current |
Appointed | 11 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Watling Court Vicars Cross Chester CH3 5PS Wales |
Registered Address | 333 Spearmans Edgware Road London NW9 6TD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
1 at £1 | Bankole Kadiri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £7,242 |
Current Liabilities | £12,392 |
Latest Accounts | 29 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
---|---|
20 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 May 2015 | Registered office address changed from C/O Boox Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG to C/O Boox 2nd Floor the Port House Marina Keep Port Solent Hampshire PO6 4th on 28 May 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
27 November 2014 | Previous accounting period shortened from 28 February 2014 to 31 January 2014 (1 page) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Registered office address changed from C/O Boox Limited Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 24 October 2012 (1 page) |
20 September 2012 | Total exemption full accounts made up to 29 February 2012 (14 pages) |
22 February 2012 | Registered office address changed from C/O C/O Liquid Numbers Limited 1St Floor Portsmouth Technopole Kingston Crescent Portsmouth PO2 8FA United Kingdom on 22 February 2012 (1 page) |
22 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
14 February 2011 | Registered office address changed from 8 Watling Court Vicars Cross Chester Uk CH3 5PS England on 14 February 2011 (1 page) |
11 February 2011 | Incorporation (22 pages) |