Banstead
SM7 1NW
Director Name | Mrs Nony Lin Show Ang Miller |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86a High Beeches Banstead SM7 1NW |
Website | nixana.co.uk |
---|
Registered Address | 86a High Beeches Banstead SM7 1NW |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
70 at £1 | David Frederick Miller 70.00% Ordinary |
---|---|
30 at £1 | Nony Lin Show Ang 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £819 |
Current Liabilities | £3,421 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
28 August 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
21 October 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
8 April 2021 | Registered office address changed from 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW to 86a High Beeches Banstead SM7 1NW on 8 April 2021 (1 page) |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
3 June 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
19 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
16 June 2017 | Confirmation statement made on 14 June 2017 with updates (6 pages) |
4 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
10 July 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 July 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
22 June 2015 | Registered office address changed from 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW England to 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW England to 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW on 22 June 2015 (1 page) |
22 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mrs Nony Lin Show Ang Miller on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mrs Nony Lin Show Ang Miller on 22 June 2015 (2 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
23 May 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
23 May 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
21 December 2013 | Director's details changed for Nony Lin Show Miller on 28 November 2012 (2 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Director's details changed for Nony Lin Show Miller on 28 November 2012 (2 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
29 June 2013 | Director's details changed for Nony Lin Show Ang on 28 November 2012 (2 pages) |
29 June 2013 | Director's details changed for Nony Lin Show Ang on 28 November 2012 (2 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Appointment of Nony Lin Show Ang as a director (3 pages) |
17 August 2011 | Appointment of Nony Lin Show Ang as a director (3 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
16 August 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 28 June 2011
|
16 August 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
8 August 2011 | Form 123 (1 page) |
8 August 2011 | Form 123 (1 page) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|