Epsom
KT19 0QE
Director Name | Dr Fawaz Al-Hassani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 14 February 2012(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 9 Commonwealth Drive Crawley Sussex RH10 1AE |
Website | plasticology.co.uk |
---|---|
Telephone | 020 36621574 |
Telephone region | London |
Registered Address | 111 Thorndon Gardens Epsom KT19 0QE |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
50 at £1 | Fawaz Al-hassani 50.00% Ordinary |
---|---|
50 at £1 | Noora Hamdi Aliehsan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,710 |
Cash | £2,455 |
Current Liabilities | £745 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
23 December 2020 | Micro company accounts made up to 29 February 2020 (3 pages) |
---|---|
22 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
30 May 2019 | Registered office address changed from 32 Firdene Surbiton Surrey KT5 9QG to 111 Thorndon Gardens Epsom KT19 0QE on 30 May 2019 (1 page) |
14 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
15 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
15 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
26 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
18 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
12 August 2014 | Registered office address changed from 1 Churchlands Way Worcester Park Surrey KT4 8RE to 32 Firdene Surbiton Surrey KT5 9QG on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 1 Churchlands Way Worcester Park Surrey KT4 8RE to 32 Firdene Surbiton Surrey KT5 9QG on 12 August 2014 (1 page) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (3 pages) |
21 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Director's details changed for Noora Hamdi Aliehsan Hamdi on 1 March 2012 (2 pages) |
28 May 2013 | Director's details changed for Noora Hamdi Aliehsan Hamdi on 1 March 2012 (2 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Director's details changed for Noora Hamdi Aliehsan Hamdi on 1 March 2012 (2 pages) |
24 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
3 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
3 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Registered office address changed from 47 Riverbank Way Ashford Kent TN24 0PZ United Kingdom on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 47 Riverbank Way Ashford Kent TN24 0PZ United Kingdom on 29 November 2012 (1 page) |
11 May 2012 | Registered office address changed from 8 Commonwealth Drive Crawley Sussex RH10 1AE England on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 8 Commonwealth Drive Crawley Sussex RH10 1AE England on 11 May 2012 (1 page) |
17 February 2012 | Termination of appointment of Fawaz Al-Hassani as a director (1 page) |
17 February 2012 | Termination of appointment of Fawaz Al-Hassani as a director (1 page) |
17 February 2012 | Appointment of Noora Hamdi Aliehsan Hamdi as a director (2 pages) |
17 February 2012 | Appointment of Noora Hamdi Aliehsan Hamdi as a director (2 pages) |
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|
14 February 2012 | Incorporation
|