Thornton Heath
Surrey
CR7 6EB
Registered Address | 16 South End Croydon Surrey CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ari Alfred 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,639 |
Cash | £15,145 |
Current Liabilities | £11,506 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 3 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 17 February 2024 (overdue) |
6 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
6 January 2020 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
13 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
25 October 2018 | Registered office address changed from 42 Top Flat Galpins Road Thornton Heath Surrey CR7 6EB to 16 South End Croydon Surrey CR0 1DN on 25 October 2018 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
2 February 2018 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
21 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
10 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
24 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Director's details changed for Mrs Ari Alfred on 30 November 2014 (2 pages) |
24 January 2015 | Director's details changed for Mrs Ari Alfred on 30 November 2014 (2 pages) |
24 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
28 April 2014 | Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Paymatters Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 28 April 2014 (1 page) |
4 December 2013 | Company name changed goodhead pharmer consultancy LIMITED\certificate issued on 04/12/13
|
4 December 2013 | Company name changed goodhead pharmer consultancy LIMITED\certificate issued on 04/12/13
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|
27 November 2013 | Incorporation Statement of capital on 2013-11-27
|