London
SE1 4NB
Registered Address | Flat 1005 The Tower One The Elephant 1 St Gabriel Walk London SE1 6FB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Gurpreet Rai & Kam Rai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,122 |
Cash | £28,429 |
Current Liabilities | £10,948 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
6 October 2023 | Micro company accounts made up to 31 August 2023 (4 pages) |
---|---|
20 September 2023 | Confirmation statement made on 23 August 2023 with updates (5 pages) |
20 March 2023 | Registered office address changed from 39 Empire Square East London SE1 4NB England to Flat 1005 the Tower One the Elephant 1 st Gabriel Walk London London SE1 6FB on 20 March 2023 (1 page) |
20 March 2023 | Director's details changed for Mr Gurpreet Rai on 20 March 2023 (2 pages) |
22 September 2022 | Micro company accounts made up to 31 August 2022 (4 pages) |
23 August 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
27 July 2022 | Change of details for Mr Gurpreet Rai as a person with significant control on 25 July 2022 (2 pages) |
21 October 2021 | Micro company accounts made up to 31 August 2021 (5 pages) |
26 August 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
5 January 2021 | Director's details changed for Mr Gurpreet Rai on 1 January 2021 (2 pages) |
5 January 2021 | Registered office address changed from 185 Empire Square West Long Lane London SE1 4NL to 39 Empire Square East London SE1 4NB on 5 January 2021 (1 page) |
5 January 2021 | Change of details for Mr Gurpreet Rai as a person with significant control on 1 January 2021 (2 pages) |
29 October 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
28 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
20 November 2019 | Micro company accounts made up to 31 August 2019 (5 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
30 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
5 October 2017 | Micro company accounts made up to 31 August 2017 (6 pages) |
12 September 2017 | Cessation of Kam Rai as a person with significant control on 10 August 2017 (1 page) |
12 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 24 August 2017 with updates (4 pages) |
12 September 2017 | Cessation of Kam Rai as a person with significant control on 10 August 2017 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
4 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
6 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
29 May 2013 | Director's details changed for Mr Gurpreet Rai on 7 May 2013 (3 pages) |
29 May 2013 | Registered office address changed from Flat 148 1 Prescot Street London E1 8RL United Kingdom on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from Flat 148 1 Prescot Street London E1 8RL United Kingdom on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Gurpreet Rai on 7 May 2013 (3 pages) |
29 May 2013 | Director's details changed for Mr Gurpreet Rai on 7 May 2013 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2012 | Director's details changed for Mr Gurpreet Rai on 15 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Mr Gurpreet Rai on 15 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from Flat 18 Lagare Apartments 51 Surrey Row, Waterloo London SE1 0BZ United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from Flat 18 Lagare Apartments 51 Surrey Row, Waterloo London SE1 0BZ United Kingdom on 23 May 2012 (1 page) |
5 October 2011 | Director's details changed for Mr Gurpreet Rai on 4 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Gurpreet Rai on 4 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from Flat C14B Woodland Court 32-34 Market Road, Islington London N7 9PW United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Flat C14B Woodland Court 32-34 Market Road, Islington London N7 9PW United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Flat C14B Woodland Court 32-34 Market Road, Islington London N7 9PW United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Gurpreet Rai on 4 October 2011 (2 pages) |
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|