Rochester
Kent
ME1 3NY
Registered Address | 142-143 Parrock Street Gravesend DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Denboy Ndhlovu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £796 |
Current Liabilities | £8,905 |
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 | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
26 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
14 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
20 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
15 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
4 November 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
2 August 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
1 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
9 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
9 July 2019 | Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD to 142-143 Parrock Street Gravesend DA12 1EY on 9 July 2019 (1 page) |
12 October 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
17 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
11 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Denboy Ndhlovu as a person with significant control on 21 June 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Denboy Ndhlovu as a person with significant control on 21 June 2017 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
5 April 2016 | Register(s) moved to registered inspection location 51 Valley View Road Rochester Kent ME1 3NY (1 page) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 July 2014 | Register(s) moved to registered office address 33 Darnley Road Gravesend Kent DA11 0SD (1 page) |
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders (4 pages) |
25 July 2014 | Register(s) moved to registered office address 33 Darnley Road Gravesend Kent DA11 0SD (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 July 2013 | Director's details changed for Mr Denboy Ndhlovu on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Denboy Ndhlovu on 29 July 2013 (2 pages) |
29 July 2013 | Register inspection address has been changed from 126 South Park Crescent London SE6 1JP England (1 page) |
29 July 2013 | Register inspection address has been changed from 126 South Park Crescent London SE6 1JP England (1 page) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
19 July 2013 | Register inspection address has been changed (1 page) |
19 July 2013 | Register(s) moved to registered inspection location (1 page) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
19 July 2013 | Register(s) moved to registered inspection location (1 page) |
19 July 2013 | Register inspection address has been changed (1 page) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Registered office address changed from Unit-8 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit-8 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from Unit-8 54-56 Dover Road East Gravesend Kent DA11 0RG United Kingdom on 3 April 2012 (1 page) |
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|