East Ham
London
E6 1HZ
Registered Address | 107 High Street North East Ham London E6 1HZ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
17 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 29 February 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
18 April 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
10 April 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
10 April 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mr Inderjit Singh Kalra on 25 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mr Inderjit Singh Kalra on 25 February 2016 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 March 2015 | Director's details changed for Mr Inderjit Singh Kalra on 6 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Inderjit Singh Kalra on 6 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Inderjit Singh Kalra on 6 March 2015 (2 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 March 2014 | Director's details changed for Mr Inderjit Singh Kalra on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Inderjit Singh Kalra on 7 March 2014 (2 pages) |
7 March 2014 | Registered office address changed from Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mr Inderjit Singh Kalra on 7 March 2014 (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Inderjit Singh on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Inderjit Singh on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Inderjit Singh on 2 July 2013 (2 pages) |
23 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|