Hoddesdon
EN11 8EP
Registered Address | 147a High Street Waltham Cross Hertfordshire EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Gregory Arrowsmith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225 |
Cash | £9,002 |
Current Liabilities | £12,270 |
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 | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 January 2021 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
19 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
6 August 2018 | Registered office address changed from C/O Gillani & Co Conduit House Conduit Lane Hoddesdon Hertfordshire EN11 8EP to 13 Limes Court Conduit Lane Hoddesdon EN11 8EP on 6 August 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
6 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
10 June 2015 | Director's details changed for Mr Gregory Richard Arrowsmith on 3 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Gregory Richard Arrowsmith on 3 June 2015 (2 pages) |
10 June 2015 | Director's details changed for Mr Gregory Richard Arrowsmith on 3 June 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (2 pages) |
9 July 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Gregory Richard Arrowsmith on 28 May 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Gregory Richard Arrowsmith on 28 May 2014 (2 pages) |
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|