Worcester
Worcestershire
WR1 1QE
Website | primetennis.co.uk |
---|
Registered Address | Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | New Addington |
Built Up Area | New Addington |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Stephen Michael Bauer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £263 |
Cash | £7,803 |
Current Liabilities | £7,824 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
11 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 31 July 2022 (3 pages) |
3 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
17 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
9 December 2021 | Change of details for Mr Stephen Michael Bauer as a person with significant control on 8 December 2021 (2 pages) |
10 September 2021 | Cessation of Stephen Michael Bauer as a person with significant control on 6 April 2016 (1 page) |
6 September 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
30 April 2021 | Registered office address changed from 182a High Street Beckenham Kent BR3 1EW to Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG on 30 April 2021 (1 page) |
7 January 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
5 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
17 August 2017 | Director's details changed for Mr Stephen Michael Bauer on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Stephen Michael Bauer as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Stephen Michael Bauer as a person with significant control on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
17 August 2017 | Notification of Stephen Michael Bauer as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Director's details changed for Mr Stephen Michael Bauer on 6 April 2016 (2 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
17 August 2016 | Director's details changed for Mr Stephen Michael Bauer on 1 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Stephen Michael Bauer on 1 August 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 August 2015 | Director's details changed for Mr Stephen Michael Bauer on 31 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Stephen Michael Bauer on 31 July 2015 (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page) |
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|