London
EC1V 2NX
Website | www.124apps.com |
---|---|
Email address | [email protected] |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Vijay Gangoni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,610 |
Cash | £28,125 |
Current Liabilities | £7,660 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
31 May 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
---|---|
30 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
21 May 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
26 April 2019 | Change of details for Mr Vijay Kumar Gangoni as a person with significant control on 1 April 2019 (2 pages) |
26 April 2019 | Notification of Divya Kandari as a person with significant control on 1 April 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 31 May 2017 (8 pages) |
11 August 2017 | Micro company accounts made up to 31 May 2017 (8 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
14 March 2017 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to International House 24 Holborn Viaduct London EC1A 2BN on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to International House 24 Holborn Viaduct London EC1A 2BN on 14 March 2017 (1 page) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
23 September 2015 | Director's details changed for Mr Vijay Kumar Gangoni on 23 September 2015 (2 pages) |
23 September 2015 | Director's details changed for Mr Vijay Kumar Gangoni on 23 September 2015 (2 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
11 February 2015 | Director's details changed for Mr Vijay Kumar Gangoni on 1 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Vijay Kumar Gangoni on 1 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Vijay Kumar Gangoni on 1 February 2015 (2 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 September 2014 | Registered office address changed from 10 Scaltback Close Newmarket Suffolk CB8 0BT to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 10 Scaltback Close Newmarket Suffolk CB8 0BT to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 10 Scaltback Close Newmarket Suffolk CB8 0BT to Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY on 2 September 2014 (1 page) |
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 November 2013 | Director's details changed for Mr Vijay Kumar Gangoni on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Mr Vijay Kumar Gangoni on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from 16 Peverel Road Cambridge CB5 8RH England on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 16 Peverel Road Cambridge CB5 8RH England on 26 November 2013 (1 page) |
17 September 2013 | Registered office address changed from 187 Ditton Fields Cambridge Cambridgeshire CB5 8QH United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 187 Ditton Fields Cambridge Cambridgeshire CB5 8QH United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Director's details changed for Mr Vijay Kumar Gangoni on 17 September 2013 (2 pages) |
17 September 2013 | Director's details changed for Mr Vijay Kumar Gangoni on 17 September 2013 (2 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Director's details changed for Mr Vijay Kumar Gangoni on 14 May 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Vijay Kumar Gangoni on 14 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Registered office address changed from 71 Grantham Road London E12 5LZ United Kingdom on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 71 Grantham Road London E12 5LZ United Kingdom on 22 January 2013 (1 page) |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|