London
SE16 2XU
Director Name | Reema Pandita |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | IT Consultant |
Country of Residence | British |
Correspondence Address | 80 Kingfisher Drive Woodley Reading RG5 3LG |
Registered Address | Unit 8, Dock Offices Surrey Quays Road London SE16 2XU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Binny Zutshi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,907 |
Cash | £26,201 |
Current Liabilities | £14,543 |
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 | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
1 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
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) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Registered office address changed from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Registered office address changed from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 13 May 2016 (1 page) |
13 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
5 February 2016 | Appointment of Reema Pandita as a director on 3 February 2016 (2 pages) |
5 February 2016 | Appointment of Reema Pandita as a director on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Binny Zutshi on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Binny Zutshi on 3 February 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
26 January 2015 | Registered office address changed from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 2 Queen Anne Terrace, Sovereign Close London E1W 3HH to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 26 January 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
16 March 2013 | Director's details changed for Mr Binny Zutshi on 16 March 2013 (2 pages) |
16 March 2013 | Director's details changed for Mr Binny Zutshi on 16 March 2013 (2 pages) |
4 December 2012 | Registered office address changed from Adroit Accountax Limited Suite 29 4 Bloomsbury Square London WC1A 2RP England on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Adroit Accountax Limited Suite 29 4 Bloomsbury Square London WC1A 2RP England on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Adroit Accountax Limited Suite 29 4 Bloomsbury Square London WC1A 2RP England on 4 December 2012 (1 page) |
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|