London
N3 1DE
Registered Address | Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | James Ashley Frost 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,282 |
Cash | £180 |
Current Liabilities | £479,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
22 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
11 October 2023 | Memorandum and Articles of Association (19 pages) |
7 September 2023 | Resolutions
|
6 February 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
6 February 2023 | Change of details for Redington Capital Holdings Limited as a person with significant control on 4 January 2023 (2 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 August 2022 | Registered office address changed from 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ England to Spitalfields House 1st Floor Stirling Way Borehamwood WD6 2FX on 5 August 2022 (1 page) |
18 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 September 2021 | Change of details for Redington Capital Holdings Limited as a person with significant control on 2 September 2021 (2 pages) |
8 September 2021 | Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 8 September 2021 (1 page) |
4 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
3 August 2020 | Cessation of James Ashley Frost as a person with significant control on 3 October 2016 (1 page) |
3 August 2020 | Cessation of Michelle Frost as a person with significant control on 3 October 2016 (1 page) |
3 August 2020 | Notification of Redington Capital Holdings Limited as a person with significant control on 3 October 2016 (2 pages) |
9 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
26 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
1 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
1 June 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 May 2016 | Director's details changed for Mr James Ashley Frost on 23 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr James Ashley Frost on 23 May 2016 (2 pages) |
2 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 April 2015 | Director's details changed for Mr James Ashley Frost on 20 April 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr James Ashley Frost on 20 April 2015 (2 pages) |
2 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2013 | Registered office address changed from 114 West Heath Road London NW3 7TX United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 114 West Heath Road London NW3 7TX United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 114 West Heath Road London NW3 7TX United Kingdom on 2 October 2013 (1 page) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|