Effingham
Leatherhead
KT24 5LA
Registered Address | 20 Middle Farm Place Effingham Leatherhead KT24 5LA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Effingham |
Ward | Effingham |
Built Up Area | Greater London |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
23 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Registered office address changed from 84 the Coppice West Drayton UB7 8DS to 20 Middle Farm Place Effingham Leatherhead KT24 5LA on 20 March 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 31 October 2019 (4 pages) |
22 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
8 March 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (3 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
18 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
6 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
30 May 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
30 May 2016 | Total exemption full accounts made up to 31 October 2015 (11 pages) |
17 December 2015 | Director's details changed for Jaroslaw Grzesik on 1 October 2015 (2 pages) |
17 December 2015 | Director's details changed for Jaroslaw Grzesik on 1 October 2015 (2 pages) |
17 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Jaroslaw Grzesik on 1 October 2015 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 June 2015 | Registered office address changed from 47 Bruce Walk Windsor SL4 4NB to 84 the Coppice West Drayton UB7 8DS on 19 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from 47 Bruce Walk Windsor SL4 4NB to 84 the Coppice West Drayton UB7 8DS on 19 June 2015 (2 pages) |
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
30 October 2012 | Registered office address changed from 47 Bruce Walk Winsor SL4 4NB England on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 47 Bruce Walk Winsor SL4 4NB England on 30 October 2012 (1 page) |
29 October 2012 | Incorporation
|
29 October 2012 | Incorporation
|