Harrow
Middlesex
HA1 2AW
Director Name | Mr Jeremy Richard Adams |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Helen Mary Lucas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,919 |
Cash | £13,266 |
Current Liabilities | £21,435 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
18 January 2021 | Confirmation statement made on 18 January 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 July 2018 | Notification of Jeremy Richard Adams as a person with significant control on 1 March 2018 (2 pages) |
4 July 2018 | Change of details for Ms Helen Mary Lucas as a person with significant control on 1 March 2018 (2 pages) |
23 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
28 March 2018 | Resolutions
|
19 February 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
10 January 2018 | Appointment of Mr Jeremy Richard Adams as a director on 2 January 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
1 April 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
10 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 August 2013 | Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR England on 19 August 2013 (3 pages) |
19 August 2013 | Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR England on 19 August 2013 (3 pages) |
21 March 2013 | Company name changed full potential communication LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Company name changed full potential communication LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Change of name notice (2 pages) |
21 March 2013 | Change of name notice (2 pages) |
18 January 2013 | Incorporation
|
18 January 2013 | Incorporation
|