Stanmore
Middlesex
HA7 4AW
Director Name | Ms Triska Abdul-Hamid |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2015(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 116, 28a Church Road Stanmore Middlesex HA7 4AW |
Registered Address | Office 116, 28a Church Road Stanmore Middlesex HA7 4AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
1 at £1 | Chra Abdul-majid Abdul-hamid 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months, 3 weeks from now) |
18 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
6 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
15 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
15 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
21 January 2016 | Director's details changed for Chra Abdul-Hamid on 21 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Chra Abdul-Hamid on 21 January 2016 (2 pages) |
21 January 2016 | Registered office address changed from 21 Binyon Crescent Stanmore Middlesex HA7 3nd to Office 116, 28a Church Road Stanmore Middlesex HA7 4AW on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 21 Binyon Crescent Stanmore Middlesex HA7 3nd to Office 116, 28a Church Road Stanmore Middlesex HA7 4AW on 21 January 2016 (1 page) |
8 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
8 July 2015 | Company name changed knd publications LTD\certificate issued on 08/07/15
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Company name changed knd publications LTD\certificate issued on 08/07/15
|
8 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 May 2015 | Appointment of Ms Triska Abdul-Hamid as a director on 4 April 2015 (2 pages) |
4 May 2015 | Appointment of Ms Triska Abdul-Hamid as a director on 4 April 2015 (2 pages) |
4 May 2015 | Director's details changed for Chra Abdul-Majid Abdul-Hamid on 4 May 2015 (2 pages) |
4 May 2015 | Appointment of Ms Triska Abdul-Hamid as a director on 4 April 2015 (2 pages) |
4 May 2015 | Director's details changed for Chra Abdul-Majid Abdul-Hamid on 4 May 2015 (2 pages) |
4 May 2015 | Director's details changed for Chra Abdul-Majid Abdul-Hamid on 4 May 2015 (2 pages) |
30 September 2014 | Company name changed cosmopolice LTD\certificate issued on 30/09/14
|
30 September 2014 | Company name changed cosmopolice LTD\certificate issued on 30/09/14
|
29 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
29 May 2014 | Director's details changed for C a-M a-H on 28 May 2014 (3 pages) |
29 May 2014 | Director's details changed for C a-M a-H on 28 May 2014 (3 pages) |
1 October 2013 | Director's details changed for Ch a-H on 30 September 2013 (2 pages) |
1 October 2013 | Director's details changed for Ch a-H on 30 September 2013 (2 pages) |
19 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (3 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 April 2013 | Director's details changed for Chra a-H on 25 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Chra a-H on 25 April 2013 (2 pages) |
22 April 2013 | Company name changed nails on sale LTD\certificate issued on 22/04/13
|
22 April 2013 | Company name changed nails on sale LTD\certificate issued on 22/04/13
|
19 April 2013 | Director's details changed for Chra Abdul-Majid Abdul-Hamid on 1 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Chra Hamid on 1 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Chra Abdul-Majid Abdul-Hamid on 1 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Chra Hamid on 1 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Chra Hamid on 1 January 2013 (2 pages) |
19 April 2013 | Director's details changed for Chra Abdul-Majid Abdul-Hamid on 1 January 2013 (2 pages) |
9 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
9 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|
5 July 2011 | Incorporation
|