Hayes
Middlesesx
UB3 4HA
Registered Address | 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,272 |
Cash | £63,121 |
Current Liabilities | £29,849 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
2 March 2024 | Micro company accounts made up to 31 January 2024 (6 pages) |
---|---|
27 October 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
26 October 2023 | Confirmation statement made on 26 October 2023 with updates (3 pages) |
23 May 2023 | Micro company accounts made up to 31 January 2022 (6 pages) |
12 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Micro company accounts made up to 31 January 2021 (6 pages) |
26 January 2023 | Change of details for Mrs Ayesha Siddiqui as a person with significant control on 25 January 2023 (2 pages) |
25 January 2023 | Registered office address changed from 60a Cleave Avenue Hayes Middlesex UB3 4HA to 9 Priors Way Maidenhead Berkshire SL6 2EL on 25 January 2023 (1 page) |
25 January 2023 | Director's details changed for Mrs Ayesha Siddiqui on 25 January 2023 (2 pages) |
18 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
8 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
19 March 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
27 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
4 March 2020 | Cessation of Ayesha Siddiqui as a person with significant control on 4 March 2020 (1 page) |
13 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (3 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
26 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Notification of Ayesha Siddiqui as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
8 January 2018 | Notification of Ayesha Siddiqui as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
25 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 22 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from Lansdowne House City Forum 250 City Road London London EC1V 2PU England on 22 February 2013 (2 pages) |
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|
13 January 2012 | Incorporation
|