London
E3 3YD
Registered Address | Unit 213 7 Corsican Square London E3 3YD |
---|---|
Address Matches | 3 other UK companies use this postal address |
100 at £0.01 | Mohammad Nurunnabi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £903 |
Cash | £286 |
Current Liabilities | £812 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (2 days from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
16 March 2022 | Change of details for Mr Mohammad Nurunnabi as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Registered office address changed from Unit F 37 Princelet Street London E1 5LP United Kingdom to Unit 213 7 Corsican Square London E3 3YD on 16 March 2022 (1 page) |
16 March 2022 | Director's details changed for Mr Mohammad Nurunnabi on 16 March 2022 (2 pages) |
19 July 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
1 September 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
4 June 2020 | Cessation of Pulhat Ltd as a person with significant control on 4 June 2020 (1 page) |
4 June 2020 | Notification of Mohammad Nurunnabi as a person with significant control on 4 June 2020 (2 pages) |
12 November 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
17 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
6 November 2018 | Director's details changed for Mr Mohammad Nurunnabi on 6 November 2018 (2 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
2 October 2017 | Registered office address changed from Unit F Princelet Street London E1 5LP England to Unit F 37 Princelet Street London E1 5LP on 2 October 2017 (1 page) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 October 2017 | Registered office address changed from Unit F Princelet Street London E1 5LP England to Unit F 37 Princelet Street London E1 5LP on 2 October 2017 (1 page) |
27 September 2017 | Change of details for Pulhat Lited as a person with significant control on 27 September 2017 (2 pages) |
27 September 2017 | Change of details for Pulhat Lited as a person with significant control on 27 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from 37 Unit E Princelet Street London E1 5LP to Unit F Princelet Street London E1 5LP on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 37 Unit E Princelet Street London E1 5LP to Unit F Princelet Street London E1 5LP on 25 September 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
8 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
8 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-08
|
6 November 2015 | Registered office address changed from 132 Eric Street 2nd Floor Mile End London E3 4SS United Kingdom to 37 Unit E Princelet Street London E1 5LP on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 132 Eric Street 2nd Floor Mile End London E3 4SS United Kingdom to 37 Unit E Princelet Street London E1 5LP on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 132 Eric Street 2nd Floor Mile End London E3 4SS United Kingdom to 37 Unit E Princelet Street London E1 5LP on 6 November 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 May 2015 | Registered office address changed from 15-17 Upper George Street Connaught House Luton Luton LU1 2rd to 132 Eric Street 2nd Floor Mile End London E3 4SS on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from 15-17 Upper George Street Connaught House Luton Luton LU1 2rd to 132 Eric Street 2nd Floor Mile End London E3 4SS on 18 May 2015 (1 page) |
7 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 May 2014 | Director's details changed for Mr Mohammad Nurunnabi on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Mohammad Nurunnabi on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr Mohammad Nurunnabi on 7 May 2014 (2 pages) |
22 April 2014 | Registered office address changed from 146 Holloway Road Holloway Road Holloway Road London London N7 8DD England on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 146 Holloway Road Holloway Road Holloway Road London London N7 8DD England on 22 April 2014 (1 page) |
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|
19 September 2013 | Incorporation Statement of capital on 2013-09-19
|