148c Clay Avenue
Mitcham
Surrey
CR4 1FU
Registered Address | 148c 148c George Williams Court 148c Clay Avenue Mitcham Surrey CR4 1FU |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Longthornton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£1,722 |
Cash | £53 |
Current Liabilities | £4,283 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
---|---|
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
20 November 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
12 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Adetola Adegoroye on 1 May 2014 (2 pages) |
12 February 2015 | Director's details changed for Adetola Adegoroye on 1 May 2014 (2 pages) |
12 February 2015 | Director's details changed for Adetola Adegoroye on 1 May 2014 (2 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Registered office address changed from 127 the Lock Building 72 High Street London E15 2QG England on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 4 Brook House Hook Road Surbiton Surrey KT6 5BZ England on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 4 Brook House Hook Road Surbiton Surrey KT6 5BZ England on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 127 the Lock Building 72 High Street London E15 2QG England on 11 February 2013 (1 page) |
17 January 2012 | Incorporation (36 pages) |
17 January 2012 | Incorporation (36 pages) |