Harrow
HA3 7AW
Director Name | Ms Priya Vijay Joshi |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(9 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Spencer Road Harrow HA3 7AW |
Director Name | Mrs Priya Vijay Joshi |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Tabernacle Street London EC2A 4BA |
Registered Address | 95 Spencer Road Harrow HA3 7AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Wealdstone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Puspa Varsani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,449 |
Cash | £17,376 |
Current Liabilities | £7,465 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
21 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
16 January 2021 | Notification of Priya Vijay Joshi as a person with significant control on 1 January 2021 (2 pages) |
8 January 2021 | Director's details changed for Ms Priya Vijay Joshi on 1 January 2021 (2 pages) |
8 January 2021 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to 95 Spencer Road Harrow HA3 7AW on 8 January 2021 (1 page) |
27 June 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
27 June 2020 | Appointment of Priya Vijay Joshi as a director on 25 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
2 June 2020 | Termination of appointment of Priya Vijay Joshi as a director on 2 June 2020 (1 page) |
8 October 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
20 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 20 December 2018 (1 page) |
17 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 (1 page) |
4 September 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
12 June 2018 | Confirmation statement made on 10 June 2018 with updates (4 pages) |
10 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2018 | Statement of capital following an allotment of shares on 22 February 2018
|
6 April 2018 | Resolutions
|
6 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 January 2018 | Resolutions
|
9 January 2018 | Director's details changed for Mrs Priya Joshi on 9 January 2018 (2 pages) |
9 January 2018 | Appointment of Mrs Priya Joshi as a director on 9 January 2018 (2 pages) |
21 August 2017 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 21 August 2017 (1 page) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Director's details changed for Ms Puspa Varsani on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Ms Puspa Varsani on 30 April 2012 (2 pages) |
10 June 2011 | Company name changed 1 plus 2 bookeeping LIMITED\certificate issued on 10/06/11
|
10 June 2011 | Company name changed 1 plus 2 bookeeping LIMITED\certificate issued on 10/06/11
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|