Pinner
HA5 5NE
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 201 Marsh Road Pinner HA5 5NE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
20 January 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
---|---|
16 January 2023 | Confirmation statement made on 11 January 2023 with updates (4 pages) |
10 November 2022 | Director's details changed for Ms Shalini Gupta on 10 November 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
15 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
9 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 September 2016 | Registered office address changed from 10 Pinewood Close Pinner Middlesex HA5 4BW to 201 Marsh Road Pinner HA5 5NE on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 10 Pinewood Close Pinner Middlesex HA5 4BW to 201 Marsh Road Pinner HA5 5NE on 19 September 2016 (1 page) |
3 May 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
3 May 2016 | Previous accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
25 November 2015 | Company name changed www.reddotjewels.com LTD\certificate issued on 25/11/15
|
25 November 2015 | Company name changed www.reddotjewels.com LTD\certificate issued on 25/11/15
|
29 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
29 August 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
9 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 August 2014 | Registered office address changed from Unit 6 Fleetway West Business Park 14-16 Wadsworth Road Perivale Middlesex UB6 7JD to 10 Pinewood Close Pinner Middlesex HA5 4BW on 30 August 2014 (1 page) |
30 August 2014 | Registered office address changed from Unit 6 Fleetway West Business Park 14-16 Wadsworth Road Perivale Middlesex UB6 7JD to 10 Pinewood Close Pinner Middlesex HA5 4BW on 30 August 2014 (1 page) |
30 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
13 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
13 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
10 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Appointment of Ms Shalini Gupta as a director (2 pages) |
8 February 2012 | Appointment of Ms Shalini Gupta as a director (2 pages) |
18 November 2011 | Termination of appointment of Ela Shah as a director (1 page) |
18 November 2011 | Termination of appointment of Ela Shah as a director (1 page) |
17 November 2011 | Incorporation
|
17 November 2011 | Incorporation
|