Pinner
Middlesex
HA5 3RL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 29 Albury Drive Pinner Middlesex HA5 3RL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £278 |
Cash | £11,141 |
Current Liabilities | £11,473 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
24 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
18 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
28 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
18 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 March 2021 | Director's details changed for Miss Victoria Bansal on 1 March 2021 (2 pages) |
4 March 2021 | Change of details for Miss Victoria Bansal as a person with significant control on 1 March 2021 (2 pages) |
14 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
19 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (3 pages) |
12 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
4 June 2017 | Director's details changed for Miss Victoria Bansal on 21 May 2017 (2 pages) |
4 June 2017 | Director's details changed for Miss Victoria Bansal on 21 May 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
18 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 June 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 December 2014 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to 29 Albury Drive Pinner Middlesex HA5 3RL on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to 29 Albury Drive Pinner Middlesex HA5 3RL on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Littlehaven House 24-26 Littlehaven Lane Horsham West Sussex RH12 4HT to 29 Albury Drive Pinner Middlesex HA5 3RL on 9 December 2014 (1 page) |
1 July 2014 | Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Statement of capital following an allotment of shares on 22 May 2013
|
1 July 2014 | Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 1 July 2014 (1 page) |
1 July 2014 | Statement of capital following an allotment of shares on 22 May 2013
|
1 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from Littlehaven House 24/26 Littlehaven Lane Roffey, Horsham West Sussex RH12 4HT United Kingdom on 1 July 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 May 2013 | Company name changed victoria consulting LTD (uk) LTD\certificate issued on 24/05/13
|
24 May 2013 | Appointment of Miss Victoria Bansal as a director (2 pages) |
24 May 2013 | Appointment of Miss Victoria Bansal as a director (2 pages) |
24 May 2013 | Company name changed victoria consulting LTD (uk) LTD\certificate issued on 24/05/13
|
22 May 2013 | Incorporation (20 pages) |
22 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
22 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
22 May 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
22 May 2013 | Incorporation (20 pages) |
22 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 May 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
22 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |