Egham
Surrey
TW20 9HY
Director Name | Mr Mathew Philip Lye |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyfield Barney Hayes Lane Cadnam Southampton Hampshire SO40 2ND |
Registered Address | Gladstone House 77 - 79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | David John King 50.00% Ordinary |
---|---|
50 at £1 | Matthew Philip Lye 50.00% Ordinary |
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 | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
26 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (5 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 June 2021 | Confirmation statement made on 23 May 2021 with updates (5 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 May 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
23 May 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
22 February 2018 | Notification of Newinc 567 Limited as a person with significant control on 21 December 2017 (2 pages) |
22 February 2018 | Cessation of David John King as a person with significant control on 21 December 2017 (1 page) |
21 February 2018 | Cessation of Mathew Philip Lye as a person with significant control on 21 December 2017 (1 page) |
8 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
8 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
27 December 2017 | Termination of appointment of Mathew Philip Lye as a director on 21 December 2017 (1 page) |
27 December 2017 | Termination of appointment of Mathew Philip Lye as a director on 21 December 2017 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
20 September 2016 | Resolutions
|
18 September 2016 | Change of share class name or designation (2 pages) |
18 September 2016 | Change of share class name or designation (2 pages) |
6 July 2016 | Director's details changed for Mr David John King on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for Mr David John King on 6 July 2016 (2 pages) |
3 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
2 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
2 June 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
8 May 2015 | Director's details changed for Mr David John King on 1 March 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr David John King on 1 March 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr David John King on 1 March 2015 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|