Harrow
HA1 2TP
Director Name | Mr Ankit Toshniwal |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 47 Baltic Wharf Clifton Marine Parade Gravesend Kent BR8 7PS |
Registered Address | 219 Leesons Hill Chislehurst BR7 6QJ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Komal Toshniwal 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
20 April 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
---|---|
14 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
26 May 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
7 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
9 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
23 September 2020 | Registered office address changed from 211 Station Road Harrow HA1 2TP England to 219 Leesons Hill Chislehurst BR7 6QJ on 23 September 2020 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
7 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
22 March 2019 | Registered office address changed from Park View Oakfield Lane Dartford DA1 2TE England to 211 Station Road Harrow HA1 2TP on 22 March 2019 (1 page) |
22 March 2019 | Change of details for Mrs Komal Toshniwal as a person with significant control on 1 December 2018 (2 pages) |
22 March 2019 | Director's details changed for Mrs Komal Toshniwal on 22 March 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
1 June 2018 | Registered office address changed from 7 Ingress Park Avenue Greenhithe Kent DA9 9XJ England to Park View Oakfield Lane Dartford DA1 2TE on 1 June 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
15 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 October 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
29 October 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 May 2015 | Registered office address changed from 47 Baltic Wharf Clifton Marine Parade Gravesend Kent DA11 0DH to 7 Ingress Park Avenue Greenhithe Kent DA9 9XJ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 47 Baltic Wharf Clifton Marine Parade Gravesend Kent DA11 0DH to 7 Ingress Park Avenue Greenhithe Kent DA9 9XJ on 27 May 2015 (1 page) |
22 May 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
22 May 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 August 2014 | Registered office address changed from 47 Baltic Wharf Clifton Marine Parade Gravesend Kent England BR8 7PS to 47 Baltic Wharf Clifton Marine Parade Gravesend Kent DA11 0DH on 30 August 2014 (1 page) |
30 August 2014 | Registered office address changed from 47 Baltic Wharf Clifton Marine Parade Gravesend Kent England BR8 7PS to 47 Baltic Wharf Clifton Marine Parade Gravesend Kent DA11 0DH on 30 August 2014 (1 page) |
30 August 2014 | Appointment of Komal Toshniwal as a director on 28 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Ankit Toshniwal as a director on 28 August 2014 (1 page) |
30 August 2014 | Appointment of Komal Toshniwal as a director on 28 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Ankit Toshniwal as a director on 28 August 2014 (1 page) |
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 June 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 13 May 2013 (1 page) |
13 May 2013 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY England on 13 May 2013 (1 page) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|