London
SE28 8AU
Director Name | Mr Oluseye Sowami |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Psychosocial Science |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cole Close London SE28 8AU |
Secretary Name | Miss Temmy Sowami |
---|---|
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Cole Close London SE28 8AU |
Registered Address | 41 Cole Close London SE28 8AU |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Swift H&s Care Services LTD 100.00% Deferred |
---|
Year | 2014 |
---|---|
Net Worth | £7,874 |
Cash | £101 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
27 November 2020 | Micro company accounts made up to 31 October 2020 (3 pages) |
---|---|
2 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 July 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
3 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
21 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
11 January 2013 | Director's details changed for Mr. Okanlawon Meekail Sowami on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Mr. Okanlawon Meekail Sowami on 11 January 2013 (2 pages) |
2 January 2013 | Termination of appointment of Oluseye Sowami as a director (1 page) |
2 January 2013 | Director's details changed for Mr. Okanlawdn Meekail Sowami on 2 January 2013 (2 pages) |
2 January 2013 | Termination of appointment of Temmy Sowami as a secretary (1 page) |
2 January 2013 | Director's details changed for Mr. Okanlawdn Meekail Sowami on 2 January 2013 (2 pages) |
2 January 2013 | Termination of appointment of Temmy Sowami as a secretary (1 page) |
2 January 2013 | Director's details changed for Mr. Okanlawdn Meekail Sowami on 2 January 2013 (2 pages) |
2 January 2013 | Termination of appointment of Oluseye Sowami as a director (1 page) |
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|