Golders Green
London
NW11 8SP
Registered Address | 6 Pentland Close Golders Green London NW11 8SP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
10 December 2020 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 January 2020 | Confirmation statement made on 9 December 2019 with updates (4 pages) |
6 February 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 January 2018 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
7 December 2017 | Registered office address changed from 8 Sanderstead Avenue Golders Green London NW2 1SG to 6 Pentland Close Golders Green London NW11 8SP on 7 December 2017 (1 page) |
7 December 2017 | Registered office address changed from 8 Sanderstead Avenue Golders Green London NW2 1SG to 6 Pentland Close Golders Green London NW11 8SP on 7 December 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
17 July 2017 | Director's details changed for Mr Harun Mekic on 17 July 2017 (2 pages) |
17 July 2017 | Change of details for Mr Harun Mekic as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Harun Mekic as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Harun Mekic as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Mr Harun Mekic as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Harun Mekic on 17 July 2017 (2 pages) |
13 July 2017 | Notification of Rialda Salihagic as a person with significant control on 3 June 2016 (2 pages) |
13 July 2017 | Notification of Rialda Salihagic as a person with significant control on 13 July 2017 (2 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
23 October 2015 | Director's details changed for Mr Harun Mekic on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Harun Mekic on 23 October 2015 (2 pages) |
23 October 2015 | Registered office address changed from 6 Pentland Close Golders Green London NW11 8SP to 8 Sanderstead Avenue Golders Green London NW2 1SG on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 6 Pentland Close Golders Green London NW11 8SP to 8 Sanderstead Avenue Golders Green London NW2 1SG on 23 October 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
13 January 2015 | Statement of capital following an allotment of shares on 31 December 2013
|
13 January 2015 | Statement of capital following an allotment of shares on 31 December 2013
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|