Beckenham
BR3 4TR
Director Name | Mr Jose Ramos |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 23 February 2016(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Carlys Close Beckenham Kent BR3 4PB |
Website | www.myauthentichappiness.com |
---|
Registered Address | 12 Ravenscroft Road Beckenham BR3 4TR |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Leila Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,701 |
Cash | £1,490 |
Current Liabilities | £2,619 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
21 January 2021 | Confirmation statement made on 1 January 2021 with updates (4 pages) |
---|---|
26 October 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
9 March 2020 | Director's details changed for Mrs Leila Ramos on 6 March 2020 (2 pages) |
9 March 2020 | Change of details for Mrs Leila Zuleika Ramos as a person with significant control on 6 March 2020 (2 pages) |
9 March 2020 | Registered office address changed from 7 Carlys Close Beckenham Kent BR3 4PB England to 12 Ravenscroft Road Beckenham BR3 4TR on 9 March 2020 (1 page) |
1 January 2020 | Director's details changed for Miss Leila Ramos on 1 January 2020 (2 pages) |
1 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
1 January 2020 | Director's details changed for Miss Leila Williams on 1 January 2020 (2 pages) |
1 January 2020 | Change of details for Miss Leila Zuleika Williams as a person with significant control on 1 January 2020 (2 pages) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
10 January 2019 | Termination of appointment of Jose Ramos as a director on 1 January 2019 (1 page) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
15 March 2016 | Appointment of Mr Jose Ramos as a director on 23 February 2016 (2 pages) |
15 March 2016 | Appointment of Mr Jose Ramos as a director on 23 February 2016 (2 pages) |
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
5 November 2015 | Registered office address changed from 53 st. Ann's Crescent London SW18 2NG to 7 Carlys Close Beckenham Kent BR3 4PB on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 53 st. Ann's Crescent London SW18 2NG to 7 Carlys Close Beckenham Kent BR3 4PB on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 53 st. Ann's Crescent London SW18 2NG to 7 Carlys Close Beckenham Kent BR3 4PB on 5 November 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
5 February 2014 | Company name changed brighter concepts LIMITED\certificate issued on 05/02/14
|
5 February 2014 | Company name changed brighter concepts LIMITED\certificate issued on 05/02/14
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|
3 February 2014 | Incorporation Statement of capital on 2014-02-03
|