London
EC1V 2NX
Director Name | Mr Paresh Dabasia |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2012(same day as company formation) |
Role | Recruitment Specialist |
Country of Residence | England |
Correspondence Address | Kemp House 152 City Road London EC1V 2NX |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
50 at £1 | Hashna Halai 50.00% Ordinary B |
---|---|
50 at £1 | Paresh Dabasia 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £13,611 |
Cash | £41,197 |
Current Liabilities | £31,894 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
10 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
30 July 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
24 June 2020 | Change of details for Miss Hashna Halai as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Hashna Halai on 23 June 2020 (2 pages) |
23 June 2020 | Change of details for Mr Paresh Dabasia as a person with significant control on 23 June 2020 (2 pages) |
23 June 2020 | Change of details for Mr Paresh Dabasia as a person with significant control on 20 June 2020 (2 pages) |
23 June 2020 | Change of details for Mr Paresh Dabasia as a person with significant control on 20 June 2020 (2 pages) |
23 June 2020 | Change of details for Mr Paresh Dabasia as a person with significant control on 20 June 2020 (2 pages) |
23 June 2020 | Change of details for Miss Hashna Halai as a person with significant control on 23 June 2020 (2 pages) |
21 June 2020 | Director's details changed for Mr Paresh Dabasia on 20 June 2020 (2 pages) |
21 June 2020 | Change of details for Miss Hashna Halai as a person with significant control on 20 June 2020 (2 pages) |
21 June 2020 | Notification of Hashna Halai as a person with significant control on 20 June 2020 (2 pages) |
21 June 2020 | Director's details changed for Hashna Halai on 20 June 2020 (2 pages) |
21 June 2020 | Change of details for Mr Paresh Dabasia as a person with significant control on 20 June 2020 (2 pages) |
21 June 2020 | Director's details changed for Mr Paresh Dabasia on 20 June 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
30 July 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
13 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
19 June 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
7 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
15 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
11 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
11 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
15 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 July 2014 | Registered office address changed from 57 Colin Gardens Colindale London NW9 6EL on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 57 Colin Gardens Colindale London NW9 6EL on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 57 Colin Gardens Colindale London NW9 6EL on 4 July 2014 (1 page) |
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
29 November 2012 | Incorporation
|
29 November 2012 | Incorporation
|