London
E14 5RE
Director Name | Mr Shonak Reshamwala |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 April 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 May 2014) |
Role | Businessman |
Country of Residence | UAE |
Correspondence Address | Post Box 8360 Dubai Dubai |
Website | servicesfornri.com |
---|---|
Email address | [email protected] |
Telephone | 07 725816916 |
Telephone region | Mobile |
Registered Address | 30 Churchill Place London E14 5RE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Beena Mehta 50.00% Ordinary |
---|---|
100 at £1 | Mihir Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,600 |
Current Liabilities | £17,959 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
18 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
29 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
5 September 2022 | Registered office address changed from 30 Churchill Place 30 Churchill Place London E14 5RE England to 30 Churchill Place London E14 5RE on 5 September 2022 (1 page) |
5 September 2022 | Registered office address changed from First Floor Office, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD United Kingdom to 30 Churchill Place 30 Churchill Place London E14 5RE on 5 September 2022 (1 page) |
23 August 2022 | Registered office address changed from Ground Floor Office, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD to First Floor Office, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD on 23 August 2022 (1 page) |
17 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
18 June 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
16 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
16 May 2020 | Cessation of Aishani Shah as a person with significant control on 11 November 2019 (1 page) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
12 September 2018 | Cessation of Beena Mehta as a person with significant control on 21 November 2017 (1 page) |
11 September 2018 | Notification of Aishani Shah as a person with significant control on 21 November 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
16 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 29 August 2016 with updates (6 pages) |
5 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
5 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Mihir Shah on 1 February 2015 (2 pages) |
12 October 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Mihir Shah on 1 February 2015 (2 pages) |
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 August 2014 | Registered office address changed from 5 Amber Court Goldsmith Close Harrow Middlesex HA2 0EZ England to Ground Floor Office, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 5 Amber Court Goldsmith Close Harrow Middlesex HA2 0EZ England to Ground Floor Office, Cervantes House 5 - 9 Headstone Road Harrow Middlesex HA1 1PD on 18 August 2014 (1 page) |
14 May 2014 | Company name changed asm advisory services LTD.\certificate issued on 14/05/14
|
14 May 2014 | Company name changed asm advisory services LTD.\certificate issued on 14/05/14
|
13 May 2014 | Termination of appointment of Shonak Reshamwala as a director (1 page) |
13 May 2014 | Termination of appointment of Shonak Reshamwala as a director (1 page) |
2 May 2014 | Appointment of Mr Shonak Reshamwala as a director (2 pages) |
2 May 2014 | Appointment of Mr Shonak Reshamwala as a director (2 pages) |
30 April 2014 | Company name changed services for nri LIMITED\certificate issued on 30/04/14
|
30 April 2014 | Company name changed services for nri LIMITED\certificate issued on 30/04/14
|
12 March 2014 | Incorporation
|
12 March 2014 | Incorporation
|