Bexleyheath
DA6 7EZ
Secretary Name | Mrs Ranjita Upadhyaya |
---|---|
Status | Current |
Appointed | 15 June 2011(1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Broadway Bexleyheath DA6 7EZ |
Website | acxit.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 523887012 |
Telephone region | Mobile |
Registered Address | 137 Broadway Bexleyheath DA6 7EZ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Riju Sharma Adhikari 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158 |
Cash | £162 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
7 June 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
9 June 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
7 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
29 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
16 October 2019 | Registered office address changed from 198 Parrock Street Gravesend Kent DA12 1EW to 137 Broadway Bexleyheath DA6 7EZ on 16 October 2019 (1 page) |
7 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 July 2017 | Notification of Riju Sharma Adhikari as a person with significant control on 1 June 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 16 May 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 16 May 2017 with no updates (3 pages) |
11 July 2017 | Notification of Riju Sharma Adhikari as a person with significant control on 11 July 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
22 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
31 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
14 May 2014 | Registered office address changed from 22 Charlton Dene London SE7 7BZ England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 22 Charlton Dene London SE7 7BZ England on 14 May 2014 (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
6 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders
|
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 November 2012 | Registered office address changed from 67 Hornfair Road London SE7 7BE United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 67 Hornfair Road London SE7 7BE United Kingdom on 23 November 2012 (1 page) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Appointment of Mrs. Ranjita Upadhyaya as a secretary (1 page) |
20 February 2012 | Appointment of Mrs. Ranjita Upadhyaya as a secretary (1 page) |
31 May 2011 | Director's details changed for Mr Riju Sharma Adhikari on 26 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Mr Riju Sharma Adhikari on 26 May 2011 (2 pages) |
16 May 2011 | Incorporation
|
16 May 2011 | Incorporation
|