Sutton
Surrey
SM1 4AF
Registered Address | 1 Gemini Court 42a Throwley Way Sutton Surrey SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Joanne Ritchie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,516 |
Cash | £76,319 |
Current Liabilities | £26,341 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
28 September 2020 | Previous accounting period extended from 31 January 2020 to 31 May 2020 (1 page) |
15 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
22 May 2019 | Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX England to 1 Gemini Court, 42a Throwley Way, Sutton Surrey SM1 4AF on 22 May 2019 (1 page) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 December 2015 | Company name changed jo ritchie communications LTD\certificate issued on 10/12/15
|
10 December 2015 | Company name changed jo ritchie communications LTD\certificate issued on 10/12/15
|
27 November 2015 | Change of name notice (2 pages) |
27 November 2015 | Change of name notice (2 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 October 2015 | Registered office address changed from 150a Ravensbury Road Earlsfield London SW18 4RU to 99 Westmead Road Sutton Surrey SM1 4HX on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 150a Ravensbury Road Earlsfield London SW18 4RU to 99 Westmead Road Sutton Surrey SM1 4HX on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 150a Ravensbury Road Earlsfield London SW18 4RU to 99 Westmead Road Sutton Surrey SM1 4HX on 1 October 2015 (1 page) |
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Joanne Ritchie on 16 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Joanne Ritchie on 16 January 2015 (2 pages) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|