Harrow
Middlesex
HA1 1PD
Registered Address | Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Vitor Silva 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,691 |
Cash | £1,045 |
Current Liabilities | £6,736 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
11 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
---|---|
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
13 May 2019 | Change of details for Mr Vitor Jose De Jesus Sousa Silva as a person with significant control on 1 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 1 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
11 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (7 pages) |
7 June 2018 | Amended accounts made up to 31 May 2017 (6 pages) |
15 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
6 February 2018 | Registered office address changed from First Floor, Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD England to Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 6 February 2018 (1 page) |
4 July 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
3 July 2017 | Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Vitor Jose De Jesus Sousa Silva as a person with significant control on 7 April 2016 (2 pages) |
3 July 2017 | Notification of Vitor Jose De Jesus Sousa Silva as a person with significant control on 7 April 2016 (2 pages) |
30 June 2017 | Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to First Floor, Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to First Floor, Cervantes House 5-9 Headstone Road Harrow Middlesex HA1 1PD on 30 June 2017 (1 page) |
30 June 2017 | Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 30 June 2017 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 5 February 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 5 February 2015 (2 pages) |
3 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 5 February 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 5 February 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 5 February 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 5 February 2015 (2 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
27 September 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
27 September 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
26 September 2013 | Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 20 September 2013 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Vitor Jose De Jesus Sousa Silva on 20 September 2013 (2 pages) |
14 August 2013 | Registered office address changed from C/O Unit 1023 510 Neasden Lane North London NW10 0EA United Kingdom on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from C/O Unit 1023 510 Neasden Lane North London NW10 0EA United Kingdom on 14 August 2013 (1 page) |
14 June 2012 | Registered office address changed from Pantiles 45 Chesham Lane Chalfont St Peter Bucks SL9 0PH England on 14 June 2012 (1 page) |
14 June 2012 | Director's details changed for Vitor Silva on 11 May 2012 (2 pages) |
14 June 2012 | Director's details changed for Vitor Silva on 11 May 2012 (2 pages) |
14 June 2012 | Registered office address changed from Pantiles 45 Chesham Lane Chalfont St Peter Bucks SL9 0PH England on 14 June 2012 (1 page) |
11 May 2012 | Incorporation (26 pages) |
11 May 2012 | Incorporation (26 pages) |