London
SE16 2XU
Registered Address | Unit 8, Dock Offices Surrey Quays Road London SE16 2XU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gurdeep Gosal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,560 |
Cash | £2,006 |
Current Liabilities | £4,876 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 August |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
11 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
8 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
27 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
15 March 2021 | Change of details for Mr Gurdeep Gosal as a person with significant control on 15 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mr Gurdeep Singh Gosal on 15 March 2021 (2 pages) |
15 March 2021 | Director's details changed for Mr Gurdeep Singh Gosal on 15 March 2021 (2 pages) |
14 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 30 August 2018 (2 pages) |
24 January 2019 | Change of details for Mr Gurdeep Gosal as a person with significant control on 24 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mr Gurdeep Gosal on 24 January 2019 (2 pages) |
3 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 30 August 2017 (2 pages) |
20 February 2018 | Director's details changed for Mr Gurdeep Gosal on 20 February 2018 (2 pages) |
20 February 2018 | Director's details changed for Mr Gurdeep Gosal on 20 February 2018 (2 pages) |
22 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 October 2015 | Registered office address changed from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU England to Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 January 2015 | Registered office address changed from 2 Queen Anne Terrace Queen Anne Terrace Sovereign Close London E1W 3HH to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 2 Queen Anne Terrace Queen Anne Terrace Sovereign Close London E1W 3HH to Adroit Accountax Limited Unit 8, Dock Offices Surrey Quays Road London SE16 2XU on 29 January 2015 (1 page) |
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
4 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 2 Queen Anne Terrace Queen Anne Terrace Sovereign Close London E1W 3HH on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 2 Queen Anne Terrace Queen Anne Terrace Sovereign Close London E1W 3HH on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 2 Queen Anne Terrace Queen Anne Terrace Sovereign Close London E1W 3HH on 4 September 2014 (1 page) |
7 August 2013 | Incorporation
|
7 August 2013 | Incorporation
|