Croydon
CR0 0XZ
Director Name | Mr Colin Steven Scrivener |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Airport House Purley Way Croydon CR0 0XZ |
Registered Address | Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
3k at £0.001 | Kevin Dawkins 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
7 August 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
1 June 2022 | Confirmation statement made on 21 May 2022 with updates (5 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (4 pages) |
7 June 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
30 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
8 June 2020 | Confirmation statement made on 21 May 2020 with updates (5 pages) |
16 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
31 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
7 June 2018 | Confirmation statement made on 21 May 2018 with updates (5 pages) |
19 October 2017 | Director's details changed for Mr Kevin Allan Dawkins on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr Kevin Allan Dawkins on 19 October 2017 (2 pages) |
14 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 October 2016 (3 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 21 May 2017 with updates (7 pages) |
22 February 2017 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to Airport House Purley Way Croydon CR0 0XZ on 22 February 2017 (1 page) |
22 February 2017 | Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP United Kingdom to Airport House Purley Way Croydon CR0 0XZ on 22 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mr Colin Steven Scrivener on 22 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Colin Steven Scrivener on 22 February 2017 (2 pages) |
18 August 2016 | Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
18 August 2016 | Current accounting period extended from 31 May 2016 to 31 October 2016 (1 page) |
21 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
10 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
15 December 2015 | Registered office address changed from 7 Fawn Rise Henfield West Sussex BN5 9EZ to The Courtyard High Street Ascot Berkshire SL5 7HP on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 7 Fawn Rise Henfield West Sussex BN5 9EZ to The Courtyard High Street Ascot Berkshire SL5 7HP on 15 December 2015 (1 page) |
18 August 2015 | Appointment of Mr Colin Steven Scrivener as a director on 7 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Colin Steven Scrivener as a director on 7 August 2015 (2 pages) |
18 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
18 August 2015 | Appointment of Mr Colin Steven Scrivener as a director on 7 August 2015 (2 pages) |
18 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 May 2013 | Incorporation
|
21 May 2013 | Incorporation
|