Orpington
Kent
BR6 0EF
Director Name | Mr Vishal Sharma |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 110 Perry Hall Road Orpington Kent BR6 0EF |
Registered Address | Cherry Green Oakley Road Bromley Kent BR2 8HQ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
6 at £1 | Vishal Sharma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,000 |
Cash | £14,986 |
Current Liabilities | £7,986 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
7 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
9 May 2023 | Registered office address changed from 110 Perry Hall Road Orpington Kent BR6 0EF England to Cherry Green Oakley Road Bromley Kent BR2 8HQ on 9 May 2023 (1 page) |
9 May 2023 | Termination of appointment of Vishal Sharma as a director on 9 May 2023 (1 page) |
28 November 2022 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
1 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
29 November 2021 | Confirmation statement made on 26 November 2021 with updates (5 pages) |
14 September 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
21 July 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
28 November 2019 | Cessation of Vishal Sharma as a person with significant control on 11 October 2019 (1 page) |
28 November 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
28 November 2019 | Notification of Archita Misra as a person with significant control on 11 October 2019 (2 pages) |
19 August 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
6 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
7 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
12 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
16 June 2017 | Director's details changed for Mrs Archita Misra on 15 June 2017 (2 pages) |
16 June 2017 | Registered office address changed from 130 Buntingbridge Road Ilford IG2 7NZ to 110 Perry Hall Road Orpington Kent BR6 0EF on 16 June 2017 (1 page) |
16 June 2017 | Director's details changed for Mr Vishal Sharma on 15 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mrs Archita Misra on 15 June 2017 (2 pages) |
16 June 2017 | Director's details changed for Mr Vishal Sharma on 15 June 2017 (2 pages) |
16 June 2017 | Registered office address changed from 130 Buntingbridge Road Ilford IG2 7NZ to 110 Perry Hall Road Orpington Kent BR6 0EF on 16 June 2017 (1 page) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
1 May 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
10 April 2014 | Appointment of Mr Vishal Sharma as a director (2 pages) |
10 April 2014 | Appointment of Mr Vishal Sharma as a director (2 pages) |
26 November 2013 | Incorporation (24 pages) |
26 November 2013 | Incorporation (24 pages) |