Dartford
DA1 5WF
Registered Address | 6 Marsh Street North Dartford DA1 5WF |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Littlebrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Omosalewa Latifat Doherty 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 17 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
3 September 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
---|---|
15 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
26 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 May 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
22 May 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
27 October 2016 | Director's details changed for Mrs Omosalewa Latifat Doherty on 20 October 2016 (2 pages) |
27 October 2016 | Director's details changed for Mrs Omosalewa Latifat Doherty on 20 October 2016 (2 pages) |
27 October 2016 | Registered office address changed from 90 Malpas Road Northwich Cheshire CW9 7BH England to 6 Marsh Street North Dartford DA1 5WF on 27 October 2016 (1 page) |
27 October 2016 | Registered office address changed from 90 Malpas Road Northwich Cheshire CW9 7BH England to 6 Marsh Street North Dartford DA1 5WF on 27 October 2016 (1 page) |
24 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 April 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Director's details changed for Mrs Omosalewa Latifat Doherty on 1 September 2015 (2 pages) |
14 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Director's details changed for Mrs Omosalewa Latifat Doherty on 1 September 2015 (2 pages) |
2 August 2015 | Registered office address changed from 5 Harvey House Colville Estate London N1 5NE to 90 Malpas Road Northwich Cheshire CW9 7BH on 2 August 2015 (1 page) |
2 August 2015 | Registered office address changed from 5 Harvey House Colville Estate London N1 5NE to 90 Malpas Road Northwich Cheshire CW9 7BH on 2 August 2015 (1 page) |
2 August 2015 | Registered office address changed from 5 Harvey House Colville Estate London N1 5NE to 90 Malpas Road Northwich Cheshire CW9 7BH on 2 August 2015 (1 page) |
31 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 January 2015 | Director's details changed for Miss Omosalewa Latifat Doherty on 1 October 2014 (2 pages) |
21 January 2015 | Director's details changed for Miss Omosalewa Latifat Doherty on 1 October 2014 (2 pages) |
21 January 2015 | Director's details changed for Miss Omosalewa Latifat Doherty on 1 October 2014 (2 pages) |
20 January 2015 | Director's details changed for Miss Omosalewa Latifat Ajala on 1 October 2014 (2 pages) |
20 January 2015 | Director's details changed for Miss Omosalewa Latifat Ajala on 1 October 2014 (2 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Miss Omosalewa Latifat Ajala on 1 October 2014 (2 pages) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
5 March 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
5 March 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
6 February 2014 | Registered office address changed from 18 Hobill Walk Surbiton Surrey KT5 8SG England on 6 February 2014 (1 page) |
6 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Miss Omosalewa Latifat Ajala on 1 February 2014 (2 pages) |
6 February 2014 | Director's details changed for Miss Omosalewa Latifat Ajala on 1 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 18 Hobill Walk Surbiton Surrey KT5 8SG England on 6 February 2014 (1 page) |
6 February 2014 | Director's details changed for Miss Omosalewa Latifat Ajala on 1 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 18 Hobill Walk Surbiton Surrey KT5 8SG England on 6 February 2014 (1 page) |
17 January 2013 | Incorporation
|
17 January 2013 | Incorporation
|