Romford
Essex
RM1 1DA
Director Name | Nicholas Simon Wiltshire |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Registered Address | Abacus House 68a North Street Romford Essex RM1 1DA |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Martine Anne Whiltshire 60.00% Ordinary |
---|---|
40 at £1 | Nicholas Simon Wiltshire 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £193 |
Cash | £55,340 |
Current Liabilities | £61,883 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
2 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 31 May 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
11 August 2022 | Termination of appointment of Nicholas Simon Wiltshire as a director on 1 June 2022 (1 page) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
15 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
19 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
8 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (10 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
19 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
24 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
4 June 2013 | Director's details changed for Martine Anne Whiltshire on 20 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Martine Anne Whiltshire on 20 May 2013 (2 pages) |
20 May 2013 | Incorporation
|
20 May 2013 | Incorporation
|
20 May 2013 | Incorporation
|