London
SW17 9LA
Registered Address | 47a Longley Road London SW17 9LA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
100 at £1 | Fatos Braha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,656 |
Cash | £2,644 |
Current Liabilities | £30,611 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
1 June 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
4 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
11 December 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
14 June 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
28 January 2021 | Change of details for Mr Fatos Braha as a person with significant control on 31 December 2020 (2 pages) |
13 November 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
24 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
3 October 2019 | Director's details changed for Mr Fatos Braha on 20 June 2018 (2 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
11 March 2019 | Notification of Fatos Braha as a person with significant control on 5 May 2016 (2 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
9 August 2018 | Registered office address changed from 55 Garden Avenue Mitcham Surrey CR4 2EE to 47a Longley Road London SW17 9LA on 9 August 2018 (1 page) |
30 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
31 January 2017 | Total exemption full accounts made up to 29 February 2016 (5 pages) |
31 January 2017 | Total exemption full accounts made up to 29 February 2016 (5 pages) |
29 March 2016 | Register inspection address has been changed to 55 Garden Avenue Mitcham Surrey CR4 2EE (1 page) |
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Register inspection address has been changed to 55 Garden Avenue Mitcham Surrey CR4 2EE (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 April 2015 | Amended total exemption full accounts made up to 28 February 2014 (11 pages) |
16 April 2015 | Amended total exemption full accounts made up to 28 February 2014 (11 pages) |
1 April 2015 | Registered office address changed from Unit 7D St Francis Way Shefford Shefford Bedfordshire SG17 5DZ to 55 Garden Avenue Mitcham Surrey CR4 2EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Unit 7D St Francis Way Shefford Shefford Bedfordshire SG17 5DZ to 55 Garden Avenue Mitcham Surrey CR4 2EE on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from Unit 7D St Francis Way Shefford Shefford Bedfordshire SG17 5DZ to 55 Garden Avenue Mitcham Surrey CR4 2EE on 1 April 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
21 March 2014 | Director's details changed for Mr Fatos Braha on 15 June 2013 (2 pages) |
21 March 2014 | Director's details changed for Mr Fatos Braha on 15 June 2013 (2 pages) |
20 May 2013 | Total exemption full accounts made up to 28 February 2013 (20 pages) |
20 May 2013 | Total exemption full accounts made up to 28 February 2013 (20 pages) |
14 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
23 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
24 February 2011 | Incorporation (22 pages) |
24 February 2011 | Incorporation (22 pages) |