Brentford
TW8 0FW
Registered Address | C/O Unit 4, Kinetica 13 Ramsgate Street London E8 2FD |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £36,118 |
Cash | £54,051 |
Current Liabilities | £21,881 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
26 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
26 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
28 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Danijela Nenadic as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 July 2017 | Notification of Danijela Nenadic as a person with significant control on 6 April 2016 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 November 2016 | Director's details changed for Ms Danijela Nenadic on 17 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Ms Danijela Nenadic on 17 November 2016 (2 pages) |
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 January 2013 | Registered office address changed from Vandervell Court Larden Road Flat 41 London W3 7EU United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Vandervell Court Larden Road Flat 41 London W3 7EU United Kingdom on 4 January 2013 (1 page) |
4 January 2013 | Registered office address changed from Vandervell Court Larden Road Flat 41 London W3 7EU United Kingdom on 4 January 2013 (1 page) |
19 December 2012 | Director's details changed for Ms Danijela Nenadic on 18 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Ms Danijela Nenadic on 18 December 2012 (2 pages) |
18 December 2012 | Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH United Kingdom on 18 December 2012 (1 page) |
18 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Registered office address changed from C/O Accord Accountants 5 New Broadway Hampton Hill Middlesex TW12 1JG United Kingdom on 18 August 2012 (1 page) |
18 August 2012 | Registered office address changed from C/O Accord Accountants 5 New Broadway Hampton Hill Middlesex TW12 1JG United Kingdom on 18 August 2012 (1 page) |
3 June 2011 | Director's details changed for Ms Danijela Nenadic on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Ms Danijela Nenadic on 3 June 2011 (2 pages) |
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|
3 June 2011 | Director's details changed for Ms Danijela Nenadic on 3 June 2011 (2 pages) |