Greyhound Lane
London
SW16 5NL
Secretary Name | Ms Naga Sandhya Yelubolu |
---|---|
Status | Current |
Appointed | 17 March 2020(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 36 Maresfield Croydon CR0 5UA |
Website | www.aazizandco.co.uk |
---|
Registered Address | 2 Sanders Parade, Greyhound Lane Streatham London SW16 5NL |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Muhammad Ajmal Baig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £567 |
Cash | £6,861 |
Current Liabilities | £7,551 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 6 days from now) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 March 2020 | Appointment of Ms Naga Sandhya Yelubolu as a secretary on 17 March 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 15 February 2020 with updates (3 pages) |
1 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
18 November 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Mr Muhammad Ajmal Baig on 1 November 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Muhammad Ajmal Baig on 1 November 2012 (2 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Director's details changed for Mr Muhammad Ajmal Baig on 1 November 2012 (2 pages) |
29 August 2012 | Registered office address changed from 52 Knights Hill West Norwood London SE27 0JD England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 52 Knights Hill West Norwood London SE27 0JD England on 29 August 2012 (1 page) |
5 April 2012 | Registered office address changed from 189 a Norbury Crescent London SW16 4JX England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 34 Camden Garden Croydon CR7 8AY England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 34 Camden Garden Croydon CR7 8AY England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 34 Camden Garden Croydon CR7 8AY England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 189 a Norbury Crescent London SW16 4JX England on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from 189 a Norbury Crescent London SW16 4JX England on 5 April 2012 (1 page) |
6 February 2012 | Incorporation
|
6 February 2012 | Incorporation
|