Woodford Green
Essex
IG8 8HD
Director Name | Mr Michael Davis |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Hurstwood Road London NW11 0AT |
Registered Address | 19-20 Bourne Court Woodford Green Essex IG8 8HD |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Michael Davis 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
13 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
15 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
7 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (6 pages) |
17 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
17 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
10 June 2021 | Cessation of Michael Davis as a person with significant control on 9 June 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
10 June 2021 | Appointment of Mrs Shoshana Goldstein as a director on 9 June 2021 (2 pages) |
10 June 2021 | Notification of Shoshana Goldstein as a person with significant control on 9 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Michael Davis as a director on 9 June 2021 (1 page) |
18 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
8 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
20 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
17 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
13 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
23 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
8 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 December 2016 | Registered office address changed from 50 Hurstwood Road London NW11 0AT England to 19-20 Bourne Court Woodford Green Essex IG8 8HD on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 50 Hurstwood Road London NW11 0AT England to 19-20 Bourne Court Woodford Green Essex IG8 8HD on 13 December 2016 (1 page) |
15 March 2016 | Director's details changed for Michael Davis on 1 March 2016 (2 pages) |
15 March 2016 | Registered office address changed from Flat 2 Elderberry Court 2a Alberon Gardens London NW11 0AG to 50 Hurstwood Road London NW11 0AT on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Registered office address changed from Flat 2 Elderberry Court 2a Alberon Gardens London NW11 0AG to 50 Hurstwood Road London NW11 0AT on 15 March 2016 (1 page) |
15 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Director's details changed for Michael Davis on 1 March 2016 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 March 2013 | Incorporation (20 pages) |
14 March 2013 | Incorporation (20 pages) |