Chadwell Heath
Romford
RM6 6AX
Registered Address | Office 496 321-323 High Road Chadwell Heath Romford RM6 6AX |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Whalebone |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£5,358 |
Cash | £111 |
Current Liabilities | £6,230 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
31 January 2024 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
25 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
28 December 2022 | Director's details changed for Mrs Pavithra Sivasuthan on 27 December 2022 (2 pages) |
28 December 2022 | Change of details for Mrs Pavithra Sivasuthan as a person with significant control on 27 December 2022 (2 pages) |
28 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 January 2021 (5 pages) |
13 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
6 September 2020 | Registered office address changed from 10 Sherman Gardens Chadwell Heath Romford RM6 4AX United Kingdom to Office 496 321-323 High Road Chadwell Heath Romford RM6 6AX on 6 September 2020 (1 page) |
13 December 2019 | Cessation of Thayaparan Sivasuthan as a person with significant control on 1 May 2019 (1 page) |
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
13 December 2019 | Change of details for Mrs Pavithra Sivasuthan as a person with significant control on 1 May 2019 (2 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
13 February 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
20 August 2018 | Registered office address changed from Crown House 2a Ashfield Parade Southgate London N14 5EJ England to 10 Sherman Gardens Chadwell Heath Romford RM6 4AX on 20 August 2018 (1 page) |
17 August 2018 | Cessation of Kristina Palani as a person with significant control on 1 May 2018 (1 page) |
17 August 2018 | Cessation of Steven Palani as a person with significant control on 1 May 2018 (1 page) |
17 August 2018 | Notification of Thayaparan Sivasuthan as a person with significant control on 1 May 2018 (2 pages) |
17 August 2018 | Notification of Pavithra Sivasuthan as a person with significant control on 1 May 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
26 January 2018 | Notification of Kristina Palani as a person with significant control on 20 January 2017 (2 pages) |
26 January 2018 | Notification of Steven Palani as a person with significant control on 20 January 2017 (2 pages) |
26 January 2018 | Cessation of Sivasuthan Thambiah as a person with significant control on 20 January 2017 (1 page) |
26 January 2018 | Cessation of Tharmananthasivam Sivasuthan as a person with significant control on 20 January 2017 (1 page) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
4 May 2017 | Registered office address changed from 10 Sherman Gardens Chadwell Heath Essex RM6 4AX to Crown House 2a Ashfield Parade Southgate London N14 5EJ on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 10 Sherman Gardens Chadwell Heath Essex RM6 4AX to Crown House 2a Ashfield Parade Southgate London N14 5EJ on 4 May 2017 (1 page) |
15 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
23 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|