London
N12 0RU
Director Name | Mr Alireza Kakavand |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 03 February 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 246 Woodhouse Road London N12 0RU |
Director Name | Mr Alireza Kakavand |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 October 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 46 2-3 Coleridge Gardens London NW6 3QH |
Registered Address | 246 Woodhouse Road London N12 0RU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,515 |
Cash | £2,255 |
Current Liabilities | £4,289 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
31 July 2020 | Cessation of Alireza Kakavand as a person with significant control on 31 July 2020 (1 page) |
31 July 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
31 July 2020 | Termination of appointment of Alireza Kakavand as a director on 31 July 2020 (1 page) |
6 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH to 246 Woodhouse Road London N12 0RU on 13 March 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 September 2018 | Director's details changed for Mr Alireza Kakavand on 5 September 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
29 April 2016 | Director's details changed for Mr Alireza Kakavand on 30 September 2015 (2 pages) |
29 April 2016 | Director's details changed for Mr Alireza Kakavand on 30 September 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 April 2015 | Registered office address changed from 44 Brouncker Road Acton London London W3 8AQ to Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from 44 Brouncker Road Acton London London W3 8AQ to Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 44 Brouncker Road Acton London London W3 8AQ to Unit 44 2-3 Coleridge Gardens Swiss Cottage London NW6 3QH on 7 April 2015 (1 page) |
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Director's details changed for Mr Alireza Kakavand on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Alireza Kakavand on 28 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Alireza Kakavand on 28 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Alireza Kakavand on 28 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 October 2014 | Registered office address changed from Flat 313 Pacific Wharf 165 Rotherhithe Street London SE16 5QF to 44 Brouncker Road Acton London London W3 8AQ on 4 October 2014 (1 page) |
4 October 2014 | Registered office address changed from Flat 313 Pacific Wharf 165 Rotherhithe Street London SE16 5QF to 44 Brouncker Road Acton London London W3 8AQ on 4 October 2014 (1 page) |
4 October 2014 | Registered office address changed from Flat 313 Pacific Wharf 165 Rotherhithe Street London SE16 5QF to 44 Brouncker Road Acton London London W3 8AQ on 4 October 2014 (1 page) |
22 November 2013 | Director's details changed for Mr Saeid Soleimani on 1 November 2013 (2 pages) |
22 November 2013 | Director's details changed for Mr Saeid Soleimani on 1 November 2013 (2 pages) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Mr Saeid Soleimani on 1 November 2013 (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
22 December 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Incorporation (25 pages) |
26 October 2011 | Incorporation (25 pages) |