Potters Bar
Hertfordshire
EN6 1TL
Registered Address | 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Neria Hevroni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,802 |
Current Liabilities | £5,802 |
Latest Accounts | 31 January 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 October 2022 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 January |
Latest Return | 7 January 2022 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2023 (7 months, 3 weeks from now) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
---|---|
28 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
3 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
29 October 2019 | Previous accounting period shortened from 29 January 2019 to 28 January 2019 (1 page) |
14 February 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
31 August 2018 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018 (1 page) |
31 July 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 January 2017 | Current accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
30 January 2017 | Current accounting period shortened from 30 January 2016 to 29 January 2016 (1 page) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
26 December 2016 | Director's details changed for Mr Neria Hevroni on 5 October 2016 (2 pages) |
26 December 2016 | Director's details changed for Mr Neria Hevroni on 5 October 2016 (2 pages) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
15 May 2016 | Director's details changed for Mr Neria Hevroni on 23 October 2015 (2 pages) |
15 May 2016 | Director's details changed for Mr Neria Hevroni on 23 October 2015 (2 pages) |
21 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
19 August 2015 | Director's details changed for Mr Neria Hevroni on 3 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Neria Hevroni on 3 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr Neria Hevroni on 3 July 2015 (2 pages) |
13 April 2015 | Company name changed mimi brown industrial design LIMITED\certificate issued on 13/04/15
|
13 April 2015 | Company name changed mimi brown industrial design LIMITED\certificate issued on 13/04/15
|
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Neria Hevroni on 7 January 2014 (2 pages) |
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Neria Hevroni on 7 January 2014 (2 pages) |
13 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Director's details changed for Mr Neria Hevroni on 7 January 2014 (2 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|