Dartford
DA1 5GS
Registered Address | 19 Stones Avenue Dartford DA1 5GS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Joyce Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,759 |
Cash | £21,353 |
Current Liabilities | £11,257 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
20 October 2020 | Change of details for Mr Pankaj Kumar Prasad as a person with significant control on 20 October 2020 (2 pages) |
---|---|
20 October 2020 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 20 October 2020 (1 page) |
12 October 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
24 December 2018 | Registered office address changed from 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 24 December 2018 (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 March 2018 | Notification of Pankaj Kumar Prasad as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
12 January 2015 | Director's details changed for Pankaj Kumar Prasad on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Pankaj Kumar Prasad on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Pankaj Kumar Prasad on 12 January 2015 (2 pages) |
12 January 2015 | Director's details changed for Pankaj Kumar Prasad on 12 January 2015 (2 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
11 February 2013 | Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England on 11 February 2013 (1 page) |
13 September 2012 | Director's details changed for Pankaj Kumar Prasad on 4 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Pankaj Kumar Prasad on 4 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Pankaj Kumar Prasad on 4 September 2012 (2 pages) |
8 March 2012 | Incorporation
|
8 March 2012 | Incorporation
|