Stanmore
Middlesex
HA7 2LY
Director Name | Mr Dhiren Khetani |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 37 St. Andrews Drive Stanmore HA7 2LY |
Registered Address | 37 St. Andrews Drive Stanmore Middlesex HA7 2LY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
100 at £1 | Nishma Khetani 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,090 |
Current Liabilities | £14,833 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
28 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
25 March 2023 | Micro company accounts made up to 30 June 2022 (8 pages) |
25 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
27 March 2022 | Micro company accounts made up to 30 June 2021 (8 pages) |
10 August 2021 | Appointment of Mr Dhiren Khetani as a director on 1 August 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
15 June 2021 | Notification of Dhiren Khetani as a person with significant control on 1 January 2021 (2 pages) |
27 March 2021 | Micro company accounts made up to 30 June 2020 (8 pages) |
23 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
26 March 2020 | Micro company accounts made up to 30 June 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
17 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
17 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
17 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
15 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
15 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
14 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
15 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
15 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
4 March 2015 | Registered office address changed from 8 Abbotsbury Court 15 the Brow Watford Herts WD25 7NW to 37 St. Andrews Drive Stanmore Middlesex HA7 2LY on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 8 Abbotsbury Court 15 the Brow Watford Herts WD25 7NW to 37 St. Andrews Drive Stanmore Middlesex HA7 2LY on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 8 Abbotsbury Court 15 the Brow Watford Herts WD25 7NW to 37 St. Andrews Drive Stanmore Middlesex HA7 2LY on 4 March 2015 (1 page) |
17 June 2014 | Director's details changed for Mrs Nishma Khetani on 1 August 2013 (2 pages) |
17 June 2014 | Director's details changed for Mrs Nishma Khetani on 1 August 2013 (2 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Director's details changed for Mrs Nishma Khetani on 1 August 2013 (2 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 September 2013 | Registered office address changed from 317B the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 317B the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND England on 23 September 2013 (1 page) |
26 July 2013 | Registered office address changed from Suite 9 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA England on 26 July 2013 (1 page) |
26 July 2013 | Registered office address changed from Suite 9 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA England on 26 July 2013 (1 page) |
10 July 2013 | Company name changed sns office supplies LTD\certificate issued on 10/07/13
|
10 July 2013 | Company name changed sns office supplies LTD\certificate issued on 10/07/13
|
22 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
22 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|