London
E15 1GP
Registered Address | 31 Penny Brookes Street London E15 1GP |
---|---|
Address Matches | Over 60 other UK companies use this postal address |
60 at £1 | Jayakumar Manoharan 60.00% Ordinary |
---|---|
40 at £1 | Shalini Velumani 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330 |
Cash | £5,462 |
Current Liabilities | £9,107 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
8 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
14 October 2019 | Registered office address changed from 10Ss Stratford Office Village 4 Romford Road London E15 4EA to 31 Penny Brookes Street London E15 1GP on 14 October 2019 (1 page) |
20 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
20 November 2018 | Change of details for Jayakumar Manoharan as a person with significant control on 1 November 2018 (2 pages) |
14 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 October 2017 | Change of details for Shalini Velumani as a person with significant control on 15 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
31 October 2017 | Change of details for Jayakumar Manoharan as a person with significant control on 15 October 2017 (2 pages) |
31 October 2017 | Change of details for Jayakumar Manoharan as a person with significant control on 15 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
31 October 2017 | Change of details for Shalini Velumani as a person with significant control on 15 October 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
22 May 2015 | Registered office address changed from 48 Century Court Woking Surrey GU21 6DR to 10Ss Stratford Office Village 4 Romford Road London E15 4EA on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 48 Century Court Woking Surrey GU21 6DR to 10Ss Stratford Office Village 4 Romford Road London E15 4EA on 22 May 2015 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 June 2014 | Director's details changed for Mr Jayakumar Manoharan on 2 January 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Director's details changed for Mr Jayakumar Manoharan on 2 January 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Jayakumar Manoharan on 2 January 2014 (2 pages) |
16 January 2014 | Registered office address changed from Flat 2 Olympic Court Marlborough Road Woking Surrey GU21 5LH England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Flat 2 Olympic Court Marlborough Road Woking Surrey GU21 5LH England on 16 January 2014 (1 page) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 June 2013 | Registered office address changed from 38 St. Marys Road Ilford Essex IG1 1QX United Kingdom on 2 June 2013 (1 page) |
2 June 2013 | Registered office address changed from 38 St. Marys Road Ilford Essex IG1 1QX United Kingdom on 2 June 2013 (1 page) |
2 June 2013 | Registered office address changed from 38 St. Marys Road Ilford Essex IG1 1QX United Kingdom on 2 June 2013 (1 page) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Incorporation
|
27 March 2012 | Incorporation
|