Hayes
UB3 2LZ
Secretary Name | Mrs Anila Chaman |
---|---|
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Parsonage Close Hayes UB3 2LZ |
Registered Address | 291 Allenby Road Southall UB1 2HD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Lady Margaret |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
75 at £1 | Baldeep Kumar 75.00% Ordinary |
---|---|
25 at £1 | Anila Chaman 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
9 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
7 April 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 July 2019 | Termination of appointment of Anila Chaman as a secretary on 31 July 2019 (1 page) |
8 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 September 2018 | Registered office address changed from Unit 4 , Office Suite F7 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ England to 291 Allenby Road Southall UB1 2HD on 6 September 2018 (1 page) |
9 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 November 2017 | Change of details for Mr Baldeep Singh as a person with significant control on 20 November 2017 (2 pages) |
24 November 2017 | Secretary's details changed for Mrs Anila Chaman on 23 November 2017 (1 page) |
24 November 2017 | Director's details changed for Mr Baldeep Singh on 20 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Baldeep Singh on 20 November 2017 (2 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
24 November 2017 | Secretary's details changed for Mrs Anila Chaman on 23 November 2017 (1 page) |
24 November 2017 | Change of details for Mr Baldeep Singh as a person with significant control on 20 November 2017 (2 pages) |
2 November 2017 | Registered office address changed from 65 Tollgate Drive Hayes Middlesex UB4 0NW to Unit 4 , Office Suite F7 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 65 Tollgate Drive Hayes Middlesex UB4 0NW to Unit 4 , Office Suite F7 Triangle Centre 399 Uxbridge Road Southall Middlesex UB1 3EJ on 2 November 2017 (1 page) |
2 November 2017 | Change of details for Mr Baldeep Singh as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Change of details for Mr Baldeep Singh as a person with significant control on 2 November 2017 (2 pages) |
20 May 2017 | Resolutions
|
20 May 2017 | Resolutions
|
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 February 2017 | Director's details changed for Mr Baldeep Kumar on 8 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Baldeep Kumar on 8 February 2017 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|