Twickenham
TW2 7NT
Registered Address | 5 Redway Drive Twickenham TW2 7NT |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Whitton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Utba Sultan Shaikh 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 21 March 2023 (1 year ago) |
---|---|
Next Return Due | 4 April 2024 (6 days from now) |
31 January 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
29 November 2023 | Director's details changed for Mr Utba Sultan Shaikh on 31 January 2012 (2 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
21 May 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
27 January 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
20 October 2021 | Registered office address changed from 118 Park Road Hounslow TW3 2HB England to 5 Redway Drive Twickenham TW2 7NT on 20 October 2021 (1 page) |
26 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 April 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 March 2018 | Notification of Utba Sultan Shaikh as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
1 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
1 August 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
5 July 2016 | Registered office address changed from 110 Mitcham Lane London SW16 6NR to 118 Park Road Hounslow TW3 2HB on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 110 Mitcham Lane London SW16 6NR to 118 Park Road Hounslow TW3 2HB on 5 July 2016 (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
17 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
1 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
1 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
6 July 2015 | Registered office address changed from 45 Rosebery Road Hounslow TW3 2rd to 110 Mitcham Lane London SW16 6NR on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 45 Rosebery Road Hounslow TW3 2rd to 110 Mitcham Lane London SW16 6NR on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 45 Rosebery Road Hounslow TW3 2rd to 110 Mitcham Lane London SW16 6NR on 6 July 2015 (1 page) |
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 October 2014 | Registered office address changed from 15 Victoria Avenue Hounslow TW3 3SU England to 45 Rosebery Road Hounslow TW3 2RD on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 15 Victoria Avenue Hounslow TW3 3SU England to 45 Rosebery Road Hounslow TW3 2RD on 13 October 2014 (1 page) |
8 October 2013 | Director's details changed for Mr Utba Sultan Shaikh on 8 October 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Utba Sultan Shaikh on 8 October 2013 (2 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
8 October 2013 | Registered office address changed from 47 Victoria Avenue Hounslow TW3 3SU England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 47 Victoria Avenue Hounslow TW3 3SU England on 8 October 2013 (1 page) |
19 July 2013 | Registered office address changed from 11 Upper Rushton Road Bradford West Yorkshire BD3 7HX United Kingdom on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 11 Upper Rushton Road Bradford West Yorkshire BD3 7HX United Kingdom on 19 July 2013 (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Registered office address changed from 373 Whitton Dene Isleworth TW7 7NF England on 31 December 2012 (1 page) |
31 December 2012 | Registered office address changed from 373 Whitton Dene Isleworth TW7 7NF England on 31 December 2012 (1 page) |
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|