20 Boundaries Road
London
SW12 8BY
Registered Address | 74 Penrose Court 20 Boundaries Road London SW12 8BY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Nightingale |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (3 days from now) |
23 February 2024 | Change of details for Joanne Marie Griffin as a person with significant control on 23 February 2024 (2 pages) |
---|---|
23 February 2024 | Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to 74 Penrose Court 20 Boundaries Road London SW12 8BY on 23 February 2024 (1 page) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (4 pages) |
25 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
14 June 2022 | Director's details changed for Joanne Marie Griffin on 14 June 2022 (2 pages) |
14 June 2022 | Change of details for Joanne Marie Griffin as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
14 June 2022 | Change of details for Joanne Marie Griffin as a person with significant control on 14 June 2022 (2 pages) |
9 November 2021 | Change of details for Joanne Marie Griffin as a person with significant control on 1 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Joanne Marie Griffin on 1 November 2021 (2 pages) |
11 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
19 February 2021 | Registered office address changed from Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE England to Suite 3 Grapes House 79a High Street Esher KT10 9QA on 19 February 2021 (1 page) |
17 December 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
10 July 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
24 September 2018 | Change of details for Joanne Marie Griffin as a person with significant control on 21 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Joanne Marie Griffin on 21 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Joanne Marie Griffin on 21 September 2018 (2 pages) |
24 September 2018 | Change of details for Joanne Marie Griffin as a person with significant control on 21 September 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
21 November 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
11 March 2016 | Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from Unit 18 Elysium Gate 126 New Kings Road London SW6 4LZ to Unit 1, Rowan Court 56 High Street Wimbledon London SW19 5EE on 11 March 2016 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|