Wallington
Surrey
SM6 7HF
Director Name | Mrs Vanessa Margaruite Udall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 London Road Wallington Surrey SM6 7HF |
Secretary Name | Stuart John Udall |
---|---|
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 London Road Wallington Surrey SM6 7HF |
Registered Address | 134 London Road Wallington Surrey SM6 7HF |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wandle Valley |
Built Up Area | Greater London |
10 at £1 | Vanessa Udall 100.00% Ordinary |
---|
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
25 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
---|---|
18 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
24 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 30 November 2021 (6 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with updates (4 pages) |
22 October 2021 | Termination of appointment of Vanessa Margaruite Udall as a director on 22 October 2021 (1 page) |
22 October 2021 | Cessation of Vanessa Margaruite Udall as a person with significant control on 22 October 2021 (1 page) |
22 October 2021 | Registered office address changed from 91 Beresford Road Cheam Sutton Surrey SM2 6ES England to 134 London Road Wallington Surrey SM6 7HF on 22 October 2021 (1 page) |
22 October 2021 | Termination of appointment of Stuart John Udall as a secretary on 22 October 2021 (1 page) |
22 October 2021 | Appointment of Miss Kiara Shannon Cassandra Prescod as a director on 22 October 2021 (2 pages) |
22 October 2021 | Director's details changed for Miss Kiara Shannon Cassandra Prescod on 22 October 2021 (2 pages) |
22 October 2021 | Notification of Kiara Shannon Cassandra Prescod as a person with significant control on 22 October 2021 (2 pages) |
24 August 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
16 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
25 November 2019 | Registered office address changed from Unit 3 Mulgrave Chambers 26 to 28, Mulgrave Road Sutton Surrey SM2 6LE to 91 Beresford Road Cheam Sutton Surrey SM2 6ES on 25 November 2019 (1 page) |
11 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
9 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (3 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
4 March 2015 | Company name changed inspired events LTD\certificate issued on 04/03/15
|
4 March 2015 | Company name changed inspired events LTD\certificate issued on 04/03/15
|
12 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|