2 The Mews
London
SE18 7AP
Registered Address | 1st Floor, Room 3 Conduit Business Centre 2 The Mews London SE18 7AP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Saurav Pradhan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,096 |
Cash | £4,929 |
Current Liabilities | £10,025 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
29 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 March 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
16 November 2020 | Registered office address changed from 81 Durham Rise London SE18 7TQ England to 1st Floor, Room 3 Conduit Business Centre 2 the Mews London SE18 7AP on 16 November 2020 (1 page) |
8 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
26 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
8 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
12 March 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
28 November 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
27 November 2017 | Registered office address changed from Flat 7, 23a Vicarage Park London SE18 7SX England to 81 Durham Rise London SE18 7TQ on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Flat 7, 23a Vicarage Park London SE18 7SX England to 81 Durham Rise London SE18 7TQ on 27 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 19 Nuxley Road Belvedere Kent DA17 5JE to Flat 7, 23a Vicarage Park London SE18 7SX on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 19 Nuxley Road Belvedere Kent DA17 5JE to Flat 7, 23a Vicarage Park London SE18 7SX on 16 November 2017 (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
31 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
14 December 2015 | Registered office address changed from Flat 7 23a Vicarage Park London SE18 7SX to 19 Nuxley Road Belvedere Kent DA17 5JE on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Flat 7 23a Vicarage Park London SE18 7SX to 19 Nuxley Road Belvedere Kent DA17 5JE on 14 December 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
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) |
27 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
24 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-24
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
24 January 2012 | Incorporation
|
24 January 2012 | Incorporation
|