Pinner
HA5 1TL
Secretary Name | Mrs Abhidnya Preshit Vartak |
---|---|
Status | Current |
Appointed | 03 January 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 58 East Towers Pinner HA5 1TL |
Registered Address | 58 East Towers Pinner Middlesex HA5 1TL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
51 at £1 | Preshit Kirtikumar Vartak 51.00% Ordinary |
---|---|
49 at £1 | Abhidnya Vartak 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,488 |
Cash | £126,018 |
Current Liabilities | £30,558 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 7 June 2023 (11 months ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 2 weeks from now) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
18 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
30 October 2019 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 58 East Towers Pinner Middlesex HA5 1TL on 30 October 2019 (1 page) |
29 October 2019 | Registered office address changed from 58 East Towers Pinner HA5 1TL England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 29 October 2019 (1 page) |
14 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 October 2018 | Secretary's details changed for Mrs Abhidnya Preshit Vartak on 25 October 2018 (1 page) |
25 October 2018 | Registered office address changed from 62 Boldmere Road Pinner Middlesex HA5 1PP England to 58 East Towers Pinner HA5 1TL on 25 October 2018 (1 page) |
25 October 2018 | Change of details for Mr Preshit Kirtikumar Vartak as a person with significant control on 25 October 2018 (2 pages) |
25 October 2018 | Change of details for Mrs Abhidnya Preshit Vartak as a person with significant control on 25 October 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
13 July 2018 | Director's details changed for Mr Preshit Kirtikumar Vartak on 13 July 2018 (2 pages) |
13 July 2018 | Secretary's details changed for Mrs Abhidnya Preshit Vartak on 13 July 2018 (1 page) |
16 April 2018 | Registered office address changed from 114 Winslow Close Pinner Middlesex HA5 2QY to 62 Boldmere Road Pinner Middlesex HA5 1PP on 16 April 2018 (1 page) |
16 April 2018 | Change of details for Mr Preshit Kirtikumar Vartak as a person with significant control on 13 April 2018 (2 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
31 January 2014 | Appointment of Mrs Abhidnya Preshit Vartak as a secretary (2 pages) |
31 January 2014 | Appointment of Mrs Abhidnya Preshit Vartak as a secretary (2 pages) |
8 January 2014 | Director's details changed for Mr Preshit Kirtikumar Vartak on 8 January 2014 (2 pages) |
8 January 2014 | Director's details changed for Mr Preshit Kirtikumar Vartak on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from 25 Blackburn Way Hounslow TW4 5AH England on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Mr Preshit Kirtikumar Vartak on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from 25 Blackburn Way Hounslow TW4 5AH England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 25 Blackburn Way Hounslow TW4 5AH England on 8 January 2014 (1 page) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Director's details changed for Mr Preshit Kirtikumar Vaartak on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Preshit Kirtikumar Vaartak on 9 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Preshit Kirtikumar Vaartak on 9 June 2011 (2 pages) |
7 June 2011 | Incorporation
|
7 June 2011 | Incorporation
|