111-113 Victoria Road
Romford
RM1 2LX
Registered Address | Redbridge Accountant Ltd Unit-1, Midland House 111-113 Victoria Road Romford RM1 2LX |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
1 at £1 | Nazmul Hasan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£399 |
Cash | £629 |
Current Liabilities | £400 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 June 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
5 June 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (3 pages) |
22 January 2018 | Registered office address changed from C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ to PO Box RM1 2LX C/O: Redbridge Accountant Ltd Unit 1, Midland House 111-113 Victoria Road Romford RM1 2LX on 22 January 2018 (1 page) |
22 January 2018 | Registered office address changed from PO Box RM1 2LX C/O: Redbridge Accountant Ltd Unit 1, Midland House 111-113 Victoria Road Romford RM1 2LX England to Redbridge Accountant Ltd Unit-1, Midland House 111-113 Victoria Road Romford RM1 2LX on 22 January 2018 (1 page) |
22 January 2018 | Registered office address changed from PO Box RM1 2LX C/O: Redbridge Accountant Ltd Unit 1, Midland House 111-113 Victoria Road Romford RM1 2LX England to Redbridge Accountant Ltd Unit-1, Midland House 111-113 Victoria Road Romford RM1 2LX on 22 January 2018 (1 page) |
22 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
22 January 2018 | Registered office address changed from C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ to PO Box RM1 2LX C/O: Redbridge Accountant Ltd Unit 1, Midland House 111-113 Victoria Road Romford RM1 2LX on 22 January 2018 (1 page) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Registered office address changed from 214 Whitechapel Road 2nd Floor London E1 1BJ England to C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ on 28 January 2016 (1 page) |
28 January 2016 | Registered office address changed from 214 Whitechapel Road 2nd Floor London E1 1BJ England to C/O Redbridge Accountant Ltd 214 Whitechapel Road 2nd Floor London E1 1BJ on 28 January 2016 (1 page) |
28 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
30 January 2015 | Registered office address changed from Apartment 42 Skyline Plaza Building 80 Commercial Road London E1 1NY to 214 Whitechapel Road 2Nd Floor London E1 1BJ on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from Apartment 42 Skyline Plaza Building 80 Commercial Road London E1 1NY to 214 Whitechapel Road 2Nd Floor London E1 1BJ on 30 January 2015 (1 page) |
20 January 2015 | Director's details changed for Mr Nazmul Hasan on 1 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Nazmul Hasan on 1 December 2014 (2 pages) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Director's details changed for Mr Nazmul Hasan on 1 December 2014 (2 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2015 | Registered office address changed from 16 Bute Road Ilford Essex IG6 1AF England to Apartment 42 Skyline Plaza Building 80 Commercial Road London E1 1NY on 13 January 2015 (2 pages) |
13 January 2015 | Registered office address changed from 16 Bute Road Ilford Essex IG6 1AF England to Apartment 42 Skyline Plaza Building 80 Commercial Road London E1 1NY on 13 January 2015 (2 pages) |
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|