Wolverhampton
WV3 7LT
Director Name | Mrs Joanne Louise Rogers |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House 17 Lickhill Road Stourport-On-Severn Worcestershire DY13 8SE |
Website | www.charmingcrystals.co.uk |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Avtar Jirh 50.00% Ordinary |
---|---|
1 at £1 | Joanne Louise Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,405 |
Cash | £6,946 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 5 October 2021 (overdue) |
27 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (9 pages) |
1 June 2020 | Cessation of Joanne Louise Rogers as a person with significant control on 6 February 2018 (1 page) |
1 June 2020 | Termination of appointment of Joanne Louise Rogers as a director on 6 February 2018 (1 page) |
16 November 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
2 November 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
2 August 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
25 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
25 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
11 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
11 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-11
|
7 July 2015 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages) |
7 July 2015 | Registered office address changed from Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
30 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
20 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
27 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
27 June 2014 | Micro company accounts made up to 30 September 2013 (2 pages) |
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
7 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 January 2013 | Director's details changed for Joanne Louise Rogers on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Joanne Louise Rogers on 28 January 2013 (2 pages) |
3 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Registered office address changed from Ivy House 17 Lickhill Road Stourport-on-Severn Worcestershire DY13 8SE United Kingdom on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from Ivy House 17 Lickhill Road Stourport-on-Severn Worcestershire DY13 8SE United Kingdom on 19 December 2011 (2 pages) |
21 September 2011 | Incorporation
|
21 September 2011 | Incorporation
|
21 September 2011 | Incorporation
|