566 Chiswick High Road
London
W4 5YA
Registered Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,894 |
Cash | £23,368 |
Current Liabilities | £18,074 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
29 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
27 July 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
30 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
10 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
28 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
29 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
10 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
5 December 2019 | Director's details changed for Mr Raghu Rohith Tiru on 5 December 2019 (2 pages) |
5 December 2019 | Change of details for Mr Raghu Rohith Tiru as a person with significant control on 5 December 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
9 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
8 August 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
3 July 2018 | Change of details for Mr Raghu Rohith Tiru as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Raghu Rohith Tiru on 3 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
31 July 2017 | Notification of Raghu Rohith Tiru as a person with significant control on 6 April 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Raghu Rohith Tiru as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 July 2017 | Notification of Raghu Rohith Tiru as a person with significant control on 6 April 2017 (2 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 February 2016 | Director's details changed for Raghu Rohith Tiru on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Raghu Rohith Tiru on 9 February 2016 (2 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
28 January 2015 | Director's details changed for Raghu Rohith Tiru on 26 September 2014 (2 pages) |
28 January 2015 | Director's details changed for Raghu Rohith Tiru on 26 September 2014 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Raghu Rohith Tiru on 1 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Raghu Rohith Tiru on 1 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Raghu Rohith Tiru on 1 June 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England on 29 April 2013 (1 page) |
29 June 2012 | Incorporation (36 pages) |
29 June 2012 | Incorporation (36 pages) |