Suite 1
London
E15 4BQ
Director Name | Mr Motin Uz-Zaman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Ashfield Street London E1 3DD |
Registered Address | 89 Burdett Road London E3 4JN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Nazmul Hoque 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (6 pages) |
---|---|
18 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
14 June 2022 | Registered office address changed from 85 Burdett Road London E3 4JN England to 89 Burdett Road London E3 4JN on 14 June 2022 (1 page) |
28 April 2022 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
20 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
6 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
27 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
10 May 2019 | Registered office address changed from Suite 18 95 Miles Road Mitcham CR4 3FH England to 85 Burdett Road London E3 4JN on 10 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
4 September 2017 | Director's details changed for Mr Motin Uz Zaman on 23 February 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Motin Uz Zaman on 23 February 2017 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Appointment of Mr Motin Uz Zaman as a director on 23 February 2017 (2 pages) |
28 March 2017 | Appointment of Mr Motin Uz Zaman as a director on 23 February 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 December 2016 | Registered office address changed from Kingswood House Office 209 31-39 Miles Road Mitcham Surrey CR4 3DA to Suite 18 95 Miles Road Mitcham CR4 3FH on 30 December 2016 (1 page) |
30 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
30 December 2016 | Registered office address changed from Kingswood House Office 209 31-39 Miles Road Mitcham Surrey CR4 3DA to Suite 18 95 Miles Road Mitcham CR4 3FH on 30 December 2016 (1 page) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 July 2014 | Registered office address changed from C/O Care of: Digitech Comms Limited 101 Finsbury Pavement 3Rd Floor London EC2A 1RS England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Care of: Digitech Comms Limited 101 Finsbury Pavement 3Rd Floor London EC2A 1RS England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from C/O Care of: Digitech Comms Limited 101 Finsbury Pavement 3Rd Floor London EC2A 1RS England on 7 July 2014 (1 page) |
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|
23 October 2013 | Incorporation Statement of capital on 2013-10-23
|