London
W1T 4SH
Registered Address | 20 Goodge Place London W1T 4SH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Shabeer Noor Mohamed 50.00% Ordinary |
---|---|
1 at £1 | Shakeel Amod 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,843 |
Cash | £9,210 |
Current Liabilities | £241,367 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 August 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
---|---|
9 February 2023 | Cessation of Shakeel Amood as a person with significant control on 31 January 2023 (1 page) |
9 February 2023 | Notification of Rabiasons H Limited as a person with significant control on 31 January 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
11 August 2022 | Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA United Kingdom to 20 Goodge Place London W1T 4SH on 11 August 2022 (1 page) |
19 May 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
26 October 2021 | Director's details changed for Mr Noormahomed Omar Jhaveri on 26 October 2021 (2 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
5 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
20 April 2020 | Registered office address changed from 50 Suite 240 Eastcastle Street London W1W 8EA United Kingdom to Suite 240 50 Eastcastle Street London W1W 8EA on 20 April 2020 (1 page) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (3 pages) |
27 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
23 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
24 August 2018 | Registered office address changed from 1 Custom House Reach 5 Odessa Street London SE16 7LX to 50 Suite 240 Eastcastle Street London W1W 8EA on 24 August 2018 (1 page) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders
|
16 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders
|
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|