Chipstead
Coulsdon
Surrey
CR5 3YF
Director Name | Mr David Milan Stajcic |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(2 years after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Evesham Close Reigate Surrey RH2 9DN |
Registered Address | Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Brian Parry 99.01% Ordinary A |
---|---|
1 at £1 | David Stajcic 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£30,246 |
Cash | £21,926 |
Current Liabilities | £71,925 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
30 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 March 2022 | Notification of David Milan Stajcic as a person with significant control on 19 March 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
2 September 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
18 August 2021 | Registered office address changed from Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ England to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 18 August 2021 (1 page) |
18 August 2021 | Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN United Kingdom to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 18 August 2021 (1 page) |
6 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
24 December 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Registered office address changed from Progress House Progress House 404 Brighton Road South Croydon Surrey CR2 6AN England to Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 2 April 2019 (1 page) |
2 April 2019 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to Progress House Progress House 404 Brighton Road South Croydon Surrey CR2 6AN on 2 April 2019 (1 page) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 April 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
30 May 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
7 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (3 pages) |
7 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (3 pages) |
1 May 2014 | Change of share class name or designation (2 pages) |
1 May 2014 | Change of share class name or designation (2 pages) |
1 May 2014 | Resolutions
|
1 May 2014 | Resolutions
|
2 April 2014 | Appointment of David Milan Stajcic as a director (2 pages) |
2 April 2014 | Appointment of David Milan Stajcic as a director (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
19 March 2012 | Incorporation (18 pages) |
19 March 2012 | Incorporation (18 pages) |