Coventry
CV3 1PG
Director Name | Mr Raunak Lodha |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 January 2020(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Sunbeam Way Coventry CV3 1PG |
Director Name | Mr Raunak Lodha |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Sunbeam Way Coventry CV3 1PG |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Raunak Lodha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,703 |
Cash | £47,576 |
Current Liabilities | £34,065 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
2 February 2021 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
---|---|
12 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
23 January 2020 | Appointment of Mr Raunak Lodha as a director on 13 January 2020 (2 pages) |
23 January 2020 | Notification of Raunak Lodha as a person with significant control on 13 January 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
19 November 2019 | Notification of Shristi Bhandari as a person with significant control on 6 July 2019 (2 pages) |
19 November 2019 | Cessation of Raunak Lodha as a person with significant control on 5 July 2019 (1 page) |
16 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
8 July 2019 | Appointment of Mrs Shristi Bhandari as a director on 5 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Raunak Lodha as a director on 5 July 2019 (1 page) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
13 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 October 2016 | Amended total exemption small company accounts made up to 30 November 2015 (8 pages) |
18 October 2016 | Amended total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 June 2016 | Director's details changed for Raunak Lodha on 13 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Raunak Lodha on 13 June 2016 (2 pages) |
30 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
23 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 23 October 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
15 November 2012 | Incorporation
|
15 November 2012 | Incorporation
|