Wembley
Middlesex
HA0 2NN
Secretary Name | Mr Nikhil Nitin Patel |
---|---|
Status | Current |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Elms Lane Wembley Middlesex HA0 2NN |
Registered Address | C/O Hudson Weir Limited 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
100 at £1 | Nikhil Nitin Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,441 |
Cash | £59,133 |
Current Liabilities | £28,102 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2023 (1 year ago) |
---|---|
Next Return Due | 8 April 2024 (overdue) |
14 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
---|---|
20 June 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
7 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
21 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
28 March 2011 | Company name changed niks counsulting LIMITED\certificate issued on 28/03/11
|
28 March 2011 | Company name changed niks counsulting LIMITED\certificate issued on 28/03/11
|
25 March 2011 | Incorporation (44 pages) |
25 March 2011 | Incorporation (44 pages) |