Canary Wharf
London
E14 5AA
Registered Address | C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kerwin Anthony Bhima 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,492 |
Cash | £150,794 |
Current Liabilities | £32,981 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
24 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
11 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
16 September 2021 | Registered office address changed from C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB England to C/O Rodliffe Accounting Ltd Canada Square London E14 5AA on 16 September 2021 (1 page) |
16 September 2021 | Change of details for Mr Kerwin Anthony Bhima as a person with significant control on 16 September 2021 (2 pages) |
16 September 2021 | Registered office address changed from C/O Rodliffe Accounting Ltd Canada Square London E14 5AA England to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 16 September 2021 (1 page) |
16 September 2021 | Director's details changed for Mr Kerwin Anthony Bhima on 16 September 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
17 February 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
17 September 2020 | Change of details for Mr Kerwin Anthony Bhima as a person with significant control on 17 September 2020 (2 pages) |
17 September 2020 | Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33, 25 Canada Square London E14 5LB on 17 September 2020 (1 page) |
17 September 2020 | Director's details changed for Mr Kerwin Anthony Bhima on 17 September 2020 (2 pages) |
25 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
6 November 2019 | Change of details for Mr Kerwin Anthony Bhima as a person with significant control on 6 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Mr Kerwin Anthony Bhima on 6 November 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
18 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
24 May 2018 | Change of details for Mr Kerwin Anthony Bhima as a person with significant control on 24 May 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
24 May 2018 | Director's details changed for Mr Kerwin Anthony Bhima on 24 May 2018 (2 pages) |
12 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
18 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on 18 September 2017 (1 page) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page) |
25 June 2012 | Director's details changed for Kerwin Anthony Bhima on 19 May 2012 (2 pages) |
25 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Director's details changed for Kerwin Anthony Bhima on 19 May 2012 (2 pages) |
25 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Registered office address changed from C/O Baptiste & Co 27 Austin Friars Austin Friars London EC2N 2QP England on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from C/O Baptiste & Co 27 Austin Friars Austin Friars London EC2N 2QP England on 29 May 2012 (2 pages) |
20 May 2011 | Incorporation
|
20 May 2011 | Incorporation
|