Coppersun Suite
Watford
WD18 8YA
Director Name | Mr Neel Thakerar |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(8 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 2 First Floor Coppersun Suite Watford WD18 8YA |
Director Name | Mr David Savage |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2013(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 42 East Towers Pinner Middlesex HA5 1TL |
Registered Address | Building 2 First Floor Coppersun Suite Watford WD18 8YA |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Vina Thakerar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,871 |
Cash | £3,179 |
Current Liabilities | £23,136 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
9 December 2023 | Confirmation statement made on 6 October 2023 with updates (4 pages) |
---|---|
25 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
2 November 2022 | Confirmation statement made on 6 October 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
6 October 2021 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
29 May 2021 | Appointment of Mr Neel Thakerar as a director on 6 April 2021 (2 pages) |
4 December 2020 | Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU United Kingdom to Building 2 First Floor Coppersun Suite Watford WD18 8YA on 4 December 2020 (1 page) |
4 December 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
1 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
5 November 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
10 May 2019 | Registered office address changed from Stanmore Business Centre, Coppersun Suite Howard Road Stanmore HA7 1BT England to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 10 May 2019 (1 page) |
3 December 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Registered office address changed from 42 East Towers Pinner Middlesex HA5 1TL to Stanmore Business Centre, Coppersun Suite Howard Road Stanmore HA7 1BT on 9 October 2017 (1 page) |
9 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
9 October 2017 | Registered office address changed from 42 East Towers Pinner Middlesex HA5 1TL to Stanmore Business Centre, Coppersun Suite Howard Road Stanmore HA7 1BT on 9 October 2017 (1 page) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (5 pages) |
21 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 July 2014 | Termination of appointment of David Savage as a director on 20 May 2014 (2 pages) |
8 July 2014 | Termination of appointment of David Savage as a director on 20 May 2014 (2 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
18 April 2013 | Appointment of Mr David Savage as a director (2 pages) |
18 April 2013 | Appointment of Mr David Savage as a director (2 pages) |
12 April 2013 | Company name changed a - star supply LIMITED\certificate issued on 12/04/13
|
12 April 2013 | Company name changed a - star supply LIMITED\certificate issued on 12/04/13
|
17 September 2012 | Registered office address changed from C/O Kms Accountancy 210 - 222 Hagley Road West Birmingham B68 0NP England on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from C/O Kms Accountancy 210 - 222 Hagley Road West Birmingham B68 0NP England on 17 September 2012 (1 page) |
11 September 2012 | Incorporation
|
11 September 2012 | Incorporation
|
11 September 2012 | Incorporation
|