London
E15 4HF
Director Name | Mr Lankendra Chandresinghe |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2012(same day as company formation) |
Role | Architecture |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vicarage Lane London E15 4HF |
Director Name | Mr Marcus Alexander Mursell |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 2019) |
Role | Welder |
Country of Residence | England |
Correspondence Address | 16a The Crescent Upminster Essex RM14 1JY |
Website | undercoverspecialprojects.com |
---|
Registered Address | 1 Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500k at £0.001 | Estelle Chandresinghe 50.00% Ordinary |
---|---|
500k at £0.001 | Lankendra Chandresinghe 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
27 February 2024 | Current accounting period extended from 30 September 2023 to 28 February 2024 (1 page) |
---|---|
17 October 2023 | Confirmation statement made on 26 September 2023 with updates (5 pages) |
25 May 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
1 November 2022 | Confirmation statement made on 26 September 2022 with updates (5 pages) |
27 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
22 November 2021 | Confirmation statement made on 26 September 2021 with updates (5 pages) |
21 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
26 November 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
9 April 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 September 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
27 February 2019 | Termination of appointment of Marcus Alexander Mursell as a director on 27 February 2019 (1 page) |
15 November 2018 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
9 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
30 October 2017 | Notification of Estelle Chandresinghe as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
30 October 2017 | Notification of Estelle Chandresinghe as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Lankendra Chandresinghe as a person with significant control on 6 April 2016 (2 pages) |
30 October 2017 | Notification of Lankendra Chandresinghe as a person with significant control on 6 April 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
2 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
25 May 2016 | Registered office address changed from 48 Mornington Terrace London NW1 7RT to 1 Vicarage Lane London E15 4HF on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 48 Mornington Terrace London NW1 7RT to 1 Vicarage Lane London E15 4HF on 25 May 2016 (1 page) |
10 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
5 March 2014 | Registered office address changed from 33 Tavistock Terrace London N19 4BZ on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 33 Tavistock Terrace London N19 4BZ on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 33 Tavistock Terrace London N19 4BZ on 5 March 2014 (1 page) |
18 February 2014 | Appointment of Mr Marcus Alexander Mursell as a director (2 pages) |
18 February 2014 | Appointment of Mr Marcus Alexander Mursell as a director (2 pages) |
23 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|