Pala, Banchang
Rayong
21130
Director Name | Riamjai Srimukda |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 01 December 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 189/168 Moo 7 Pala, Banchang Rayong 21130 |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
5 at £20 | Joachim Trensz 50.00% Ordinary |
---|---|
5 at £20 | Riamjai Srimukda 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,174 |
Cash | £4,811 |
Current Liabilities | £3,740 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
29 September 2017 | Change of details for Mr Joachim Trensz as a person with significant control on 1 July 2017 (2 pages) |
29 September 2017 | Change of details for Mr Joachim Trensz as a person with significant control on 1 July 2017 (2 pages) |
28 September 2017 | Change of details for Mr Joachim Trensz as a person with significant control on 1 July 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Joachim Trensz on 1 July 2017 (2 pages) |
28 September 2017 | Director's details changed for Riamjai Srimukda on 1 July 2017 (2 pages) |
28 September 2017 | Change of details for Riamjai Srimukda as a person with significant control on 1 July 2017 (2 pages) |
28 September 2017 | Change of details for Riamjai Srimukda as a person with significant control on 1 July 2017 (2 pages) |
28 September 2017 | Change of details for Mr Joachim Trensz as a person with significant control on 1 July 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Joachim Trensz on 1 July 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Joachim Trensz on 1 July 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Joachim Trensz on 1 July 2017 (2 pages) |
28 September 2017 | Director's details changed for Riamjai Srimukda on 1 July 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 July 2015 | Director's details changed for Riamjai Srimukda on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Joachim Trensz on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Riamjai Srimukda on 15 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Mr Joachim Trensz on 15 July 2015 (2 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
1 October 2014 | Director's details changed for Riamajai Srimukda on 22 April 2014 (3 pages) |
1 October 2014 | Director's details changed for Riamajai Srimukda on 22 April 2014 (3 pages) |
30 September 2014 | Director's details changed for Mr Joachim Trensz on 22 April 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Joachim Trensz on 22 April 2014 (2 pages) |
2 January 2014 | Appointment of Riamajai Srimukda as a director (2 pages) |
2 January 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
2 January 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
2 January 2014 | Appointment of Riamajai Srimukda as a director (2 pages) |
2 January 2014 | Statement of capital following an allotment of shares on 1 December 2013
|
17 December 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 December 2013 (2 pages) |
11 October 2013 | Incorporation
|
11 October 2013 | Incorporation
|