Orpington
Kent
BR6 8QE
Registered Address | Lynwood House Crofton Road Orpington Kent BR6 8QE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Farnborough and Crofton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Steven Cutts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£910 |
Cash | £5,066 |
Current Liabilities | £49,990 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
11 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
13 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
15 June 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
20 May 2022 | Change of details for Mr Steven Cutts as a person with significant control on 1 April 2022 (2 pages) |
20 May 2022 | Director's details changed for Mr Steven Cutts on 1 April 2022 (2 pages) |
20 May 2022 | Registered office address changed from 6 Rye Court 214 Peckham Rye East Dulwich London SE22 0LT United Kingdom to Lynwood House Crofton Road Orpington Kent BR6 8QE on 20 May 2022 (1 page) |
20 May 2022 | Director's details changed for Mr Steven Cutts on 1 April 2022 (2 pages) |
20 May 2022 | Change of details for Mr Steven Cutts as a person with significant control on 2 April 2022 (2 pages) |
5 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
7 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
8 August 2019 | Registered office address changed from 89 Bickersteth Road Trident Business Centre Unit M228 Tooting London SW17 9SH to 6 Rye Court 214 Peckham Rye East Dulwich London SE22 0LT on 8 August 2019 (1 page) |
8 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 June 2017 | Director's details changed for Mr Steven Cutts on 14 June 2017 (2 pages) |
19 June 2017 | Director's details changed for Mr Steven Cutts on 14 June 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
5 September 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
22 March 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
22 March 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
20 February 2013 | Company name changed cooper stevens headware LIMITED\certificate issued on 20/02/13
|
20 February 2013 | Company name changed cooper stevens headware LIMITED\certificate issued on 20/02/13
|
21 January 2013 | Incorporation
|
21 January 2013 | Incorporation
|