Purley
CR8 4HF
Registered Address | 203a Brighton Road Purley CR8 4HF |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
1 at £1 | Chidi Michael Ohakawa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £13,862 |
Current Liabilities | £17,431 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
31 October 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
2 March 2018 | Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to 4 Hayton Crescent Tadworth KT20 5FG on 2 March 2018 (1 page) |
2 March 2018 | Change of details for Chidi Michael Ohakawa as a person with significant control on 2 March 2018 (2 pages) |
2 March 2018 | Director's details changed for Chidi Michael Ohakawa on 2 March 2018 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 July 2016 | Registered office address changed from Apartment 52 99 Greenheys Lane West Manchester M15 5AX to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from Apartment 52 99 Greenheys Lane West Manchester M15 5AX to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 26 July 2016 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 November 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
7 April 2015 | Registered office address changed from 39 Beaconsfield Street Chester Cheshire CH3 5AY to Apartment 52 99 Greenheys Lane West Manchester M15 5AX on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 39 Beaconsfield Street Chester Cheshire CH3 5AY to Apartment 52 99 Greenheys Lane West Manchester M15 5AX on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 39 Beaconsfield Street Chester Cheshire CH3 5AY to Apartment 52 99 Greenheys Lane West Manchester M15 5AX on 7 April 2015 (1 page) |
3 April 2015 | Director's details changed for Chidi Michael Ohakawa on 1 February 2015 (2 pages) |
3 April 2015 | Director's details changed for Chidi Michael Ohakawa on 1 February 2015 (2 pages) |
3 April 2015 | Director's details changed for Chidi Michael Ohakawa on 1 February 2015 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|
31 January 2013 | Incorporation
|