London
SE22 8ET
Director Name | Mrs Suzanne De Souza |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2013(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 438 Streatham High Road London SW16 3PX |
Secretary Name | Mr Neville Quentin De Souza |
---|---|
Status | Current |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Grove Vale London SE22 8ET |
Registered Address | 438 Streatham High Road London SW16 3PX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Suzanne Claire De Souza 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,307 |
Cash | £39,944 |
Current Liabilities | £32,637 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
8 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Unaudited abridged accounts made up to 31 July 2022 (6 pages) |
25 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
14 July 2022 | Unaudited abridged accounts made up to 31 July 2021 (6 pages) |
28 June 2022 | Director's details changed for Mrs Suzanne De Souza on 28 June 2022 (2 pages) |
28 June 2022 | Change of details for Mrs Suzanne Claire De Souza as a person with significant control on 28 June 2022 (2 pages) |
25 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
27 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (6 pages) |
28 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
28 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
26 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
19 November 2018 | Registered office address changed from 17 Grove Vale London SE22 8ET to 438 Streatham High Road London SW16 3PX on 19 November 2018 (1 page) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 July 2014 | Director's details changed for Mr Neville Quentin De Souza on 29 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Neville Quentin De Souza on 29 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 February 2014 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
11 February 2014 | Current accounting period extended from 28 February 2014 to 31 July 2014 (1 page) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|