London
SW9 9RX
Registered Address | Fairman Harris 1 Landor Road London SW9 9RX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Neal Chumun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,577 |
Cash | £64,465 |
Current Liabilities | £23,114 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months from now) |
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
9 February 2023 | Amended total exemption full accounts made up to 30 June 2022 (7 pages) |
9 February 2023 | Amended total exemption full accounts made up to 30 June 2021 (8 pages) |
9 January 2023 | Amended total exemption full accounts made up to 30 June 2022 (8 pages) |
21 December 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
14 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
7 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
1 February 2021 | Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page) |
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (3 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (3 pages) |
17 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 February 2014 | Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY United Kingdom on 4 February 2014 (1 page) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2012 | Director's details changed for Mr Neal Jayesh Chumun on 27 June 2012 (2 pages) |
27 June 2012 | Director's details changed for Mr Neal Jayesh Chumun on 27 June 2012 (2 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|