5 Argon Road Edmonton
London
N18 3BW
Registered Address | 302 Wightman Road Hornsey London N8 0LT |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,209 |
Net Worth | -£6,239 |
Cash | £91 |
Current Liabilities | £18,672 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
25 January 2013 | Delivered on: 30 January 2013 Persons entitled: Orbital Business Park Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £1,900.00 and any sums from time to time deposited in respect of value added tax. Outstanding |
---|
4 September 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
---|---|
13 July 2023 | Director's details changed for Mr Miltiades Papaconstantinou on 30 March 2023 (2 pages) |
18 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
30 March 2023 | Registered office address changed from 497a Green Lanes Harringey London N4 1AL England to 302 Wightman Road Hornsey London N8 0LT on 30 March 2023 (1 page) |
22 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
26 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from Unit G4, Orbital Business Park 5 Argon Road Edmonton London N18 3BW England to 497a Green Lanes Harringey London N4 1AL on 14 May 2019 (1 page) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
30 October 2018 | Change of details for Multiades Papaconstantinou as a person with significant control on 2 October 2018 (2 pages) |
30 October 2018 | Registered office address changed from Unit 94 Obital Business Park 5 Argon Road Edmonton London N18 3BW England to Unit G4, Orbital Business Park 5 Argon Road Edmonton London N18 3BW on 30 October 2018 (1 page) |
30 September 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2018 | Confirmation statement made on 8 August 2018 with updates (8 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Confirmation statement made on 8 August 2017 with updates (7 pages) |
4 August 2017 | Confirmation statement made on 8 August 2017 with updates (7 pages) |
4 July 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
4 July 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
24 August 2016 | Confirmation statement made on 8 August 2016 with updates (9 pages) |
24 August 2016 | Confirmation statement made on 8 August 2016 with updates (9 pages) |
26 June 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
26 June 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
10 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
19 November 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
5 June 2014 | Total exemption full accounts made up to 31 August 2013 (9 pages) |
20 January 2014 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
30 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 August 2012 | Incorporation (36 pages) |
8 August 2012 | Incorporation (36 pages) |