Bexleyheath
DA6 8JS
Registered Address | 28 Mount Road Bexleyheath DA6 8JS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Malcolm Barry Landau 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,420 |
Cash | £9,874 |
Current Liabilities | £10,854 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
1 December 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
30 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
6 December 2022 | Appointment of Miss Natalie Nicole Cross as a director on 1 March 2022 (2 pages) |
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 June 2022 | Registered office address changed from 76 Glebe Lane Barming Maidstone Kent ME16 9BD to 28 Mount Road Bexleyheath DA6 8JS on 17 June 2022 (1 page) |
9 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
18 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (3 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 March 2018 | Notification of Natalie Nicole Cross as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
4 March 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 March 2015 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England to 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England to 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England to 76 Glebe Lane Barming Maidstone Kent ME16 9BD on 2 March 2015 (2 pages) |
15 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 July 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|