Witney
OX28 5FS
Registered Address | 261 Green Lanes London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Tarik Isbuga 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,046 |
Cash | £33,940 |
Current Liabilities | £22,226 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 4 weeks from now) |
6 February 2018 | Delivered on: 6 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
30 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
24 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
8 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
8 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
6 February 2018 | Registration of charge 085830980001, created on 6 February 2018 (43 pages) |
21 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Tarik Isbuga as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Tarik Isbuga as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
26 June 2013 | Company name changed meze lunch LTD\certificate issued on 26/06/13
|
26 June 2013 | Company name changed meze lunch LTD\certificate issued on 26/06/13
|
25 June 2013 | Incorporation (24 pages) |
25 June 2013 | Incorporation (24 pages) |