London
N6 5HX
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
9 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
20 January 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
6 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
30 June 2022 | Change of details for Mr Steven Christopher Sanham as a person with significant control on 30 June 2022 (2 pages) |
26 April 2022 | Notification of Janina Sanham as a person with significant control on 29 June 2021 (2 pages) |
23 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
1 July 2021 | Change of details for Mr Steven Christopher Sanham as a person with significant control on 29 June 2021 (2 pages) |
1 July 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
1 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
28 May 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
7 October 2020 | Confirmation statement made on 1 June 2020 with updates (3 pages) |
25 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
18 September 2019 | Resolutions
|
24 May 2019 | Resolutions
|
24 May 2019 | Change of name notice (2 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
16 August 2018 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 16 August 2018 (1 page) |
5 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
17 January 2017 | Director's details changed for Mr Steven Christopher Sanham on 17 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Steven Christopher Sanham on 17 January 2017 (2 pages) |
4 December 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
4 December 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 April 2016 | Registered office address changed from 36C Preston Park Avenue Brighton BN1 6HG to Manger House 62a Highgate High Street London N6 5HX on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 36C Preston Park Avenue Brighton BN1 6HG to Manger House 62a Highgate High Street London N6 5HX on 7 April 2016 (1 page) |
27 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
27 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
23 December 2014 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
25 April 2014 | Director's details changed for Mr Steven Christopher Sanham on 9 November 2012 (2 pages) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Director's details changed for Mr Steven Christopher Sanham on 9 November 2012 (2 pages) |
25 April 2014 | Director's details changed for Mr Steven Christopher Sanham on 9 November 2012 (2 pages) |
28 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
13 November 2012 | Registered office address changed from Flat 1 Springfield Shaw London Road Balcombe West Sussex RH17 6JF England on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from Flat 1 Springfield Shaw London Road Balcombe West Sussex RH17 6JF England on 13 November 2012 (1 page) |
23 April 2012 | Incorporation
|
23 April 2012 | Incorporation
|