Gravesend
DA12 1EY
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 | Kelechi Francis Ajuonuma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £976 |
Cash | £707 |
Current Liabilities | £7,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
13 October 2023 | Director's details changed for Mr Kelechi Francis Ajuonuma on 13 October 2023 (2 pages) |
---|---|
13 October 2023 | Change of details for Mr Kelechi Francis Ajuonuma as a person with significant control on 13 October 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
26 May 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
7 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
22 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
15 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
6 July 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
19 August 2019 | Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019 (1 page) |
8 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
18 May 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
25 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Kelechi Francis Ajuonuma as a person with significant control on 21 June 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Kelechi Francis Ajuonuma as a person with significant control on 21 June 2017 (2 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
5 April 2016 | Register(s) moved to registered inspection location 80 Ardgowan Road London SE6 1UU (1 page) |
5 April 2016 | Register(s) moved to registered inspection location 80 Ardgowan Road London SE6 1UU (1 page) |
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
12 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Register(s) moved to registered office address 33 Darnley Road Gravesend Kent DA11 0SD (1 page) |
28 July 2014 | Register(s) moved to registered office address 33 Darnley Road Gravesend Kent DA11 0SD (1 page) |
28 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
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 inspection address has been changed (1 page) |
19 July 2013 | Register(s) moved to registered inspection location (1 page) |
19 July 2013 | Register(s) moved to registered inspection location (1 page) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
10 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) |
29 June 2011 | Company name changed k c london LTD\certificate issued on 29/06/11
|
29 June 2011 | Company name changed k c london LTD\certificate issued on 29/06/11
|
21 June 2011 | Incorporation
|
21 June 2011 | Incorporation
|