London
E1 4AH
Registered Address | 129 Mile End Road London E1 4BG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nurul Chowdhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,095 |
Cash | £2,088 |
Current Liabilities | £993 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
27 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
5 August 2022 | Registered office address changed from 25 Stayners Road London E1 4AH England to 129 Mile End Road London E1 4BG on 5 August 2022 (1 page) |
5 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
21 February 2022 | Registered office address changed from 58 Nelson Street London E1 2DE England to 25 Stayners Road London E1 4AH on 21 February 2022 (1 page) |
16 February 2022 | Registered office address changed from 388-390 Romford Road London E7 8BS England to 58 Nelson Street London E1 2DE on 16 February 2022 (1 page) |
8 September 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
3 October 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
13 November 2019 | Registered office address changed from 58 Nelson Street Nelson Street C/O Mahbub & Co London E1 2DE England to 388-390 Romford Road London E7 8BS on 13 November 2019 (1 page) |
23 August 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (14 pages) |
10 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 November 2016 | Registered office address changed from 58 Nelson Street London E1 2DE England to 58 Nelson Street Nelson Street C/O Mahbub & Co London E1 2DE on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 58 Nelson Street London E1 2DE England to 58 Nelson Street Nelson Street C/O Mahbub & Co London E1 2DE on 23 November 2016 (1 page) |
10 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 March 2016 | Registered office address changed from Stocks Court 25 Stayners Road London E1 4AH to 58 Nelson Street London E1 2DE on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Stocks Court 25 Stayners Road London E1 4AH to 58 Nelson Street London E1 2DE on 18 March 2016 (1 page) |
7 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
19 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
19 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Nurul Chowdhury on 7 August 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Nurul Chowdhury on 7 August 2013 (2 pages) |
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2012 | Incorporation
|
11 July 2012 | Incorporation
|