Ascot
Berkshire
SL5 9PQ
Registered Address | 10 Waterson Street London E2 8HL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Suresh Birdi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,695 |
Cash | £100 |
Current Liabilities | £15,406 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (12 months from now) |
26 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
27 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
24 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
14 March 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
31 August 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Director's details changed for Suresh Birdi on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Suresh Birdi on 24 July 2013 (2 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Registered office address changed from Gibbs House Kennel Ride Ascot Berkshire SL5 7NT United Kingdom on 17 July 2013 (3 pages) |
17 July 2013 | Registered office address changed from Gibbs House Kennel Ride Ascot Berkshire SL5 7NT United Kingdom on 17 July 2013 (3 pages) |
20 March 2012 | Incorporation (44 pages) |
20 March 2012 | Incorporation (44 pages) |