Howard Road
Stanmore
HA7 1BT
Registered Address | Suite 306 Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1BT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mohammad Saleh Almunajjed 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 week, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (6 days ago) |
---|---|
Next Return Due | 26 March 2025 (1 year from now) |
18 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
13 March 2019 | Registered office address changed from Enterprise House 5 Roundwood Lane Harpenden Hertfordshire AL5 3BW to 960 Capability Green Luton LU1 3PE on 13 March 2019 (1 page) |
29 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 July 2017 | Notification of Mohammad Saleh Mhd.Subhi Al Munajjed as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Mohammad Saleh Mhd.Subhi Al Munajjed as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Mohammad Saleh Mhd.Subhi Al Munajjed as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 13 March 2017 with updates (4 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 January 2016 | Micro company accounts made up to 31 March 2015 (2 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|