Bethnal Green
London
E2 9DA
Telephone | 020 89817000 |
---|---|
Telephone region | London |
Registered Address | 238 Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mohammed Samiul Islam Miah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,709 |
Cash | £10,693 |
Current Liabilities | £16,402 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
2 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
21 May 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
29 December 2022 | Registered office address changed from Suite 5 Second Floor East 255 - 259 Commercial Road London E1 2BT England to 238 Cambridge Heath Road London E2 9DA on 29 December 2022 (1 page) |
3 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
1 July 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
26 May 2021 | Registered office address changed from 238 Cambridge Heath Road Bethnal Green London E2 9DA to Suite 5 Second Floor East 255 - 259 Commercial Road London E1 2BT on 26 May 2021 (1 page) |
13 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
25 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 June 2014 | Director's details changed for Mr Mohammed Samiul Islam Miah on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Mohammed Samiul Islam Miah on 1 January 2014 (2 pages) |
23 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr Mohammed Samiul Islam Miah on 1 January 2014 (2 pages) |
23 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
18 October 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2012 | Incorporation (20 pages) |
14 May 2012 | Incorporation (20 pages) |