Chislehurst
Kent
BR7 6SH
Secretary Name | Parmas Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2014(same day as company formation) |
Correspondence Address | 91 Sunnyhill Road Streatham London SW16 2UG |
Director Name | Dr Avni Batish |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Radnor Close Chislehurst BR7 6SH |
Registered Address | Lichfield & Co. 91 Sunnyhill Road London SW16 2UG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Wells |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
---|---|
15 January 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
5 September 2019 | Amended micro company accounts made up to 31 January 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
27 September 2018 | Appointment of Dr Avni Batish as a director on 24 September 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 January 2015 | Director's details changed for Dr Ravi Sharma on 24 September 2014 (2 pages) |
29 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG England to C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG on 29 January 2015 (1 page) |
29 January 2015 | Director's details changed for Dr Ravi Sharma on 24 September 2014 (2 pages) |
29 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG England to C/O Lichfield & Co. 91 Sunnyhill Road London SW16 2UG on 29 January 2015 (1 page) |
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|
10 January 2014 | Incorporation Statement of capital on 2014-01-10
|