Surrey
Kent
CR7 7BG
Director Name | Mrs Nisha Shah |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 September 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Sinckot House Station Road Harrow HA1 2TP |
Registered Address | 20 Berne Road Thornton Heath Surrey CR7 7BG |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Rahul Vyas 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
26 October 2020 | Change of details for Mr Rahul Vyas as a person with significant control on 12 October 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
7 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Appointment of Mrs Nisha Shah as a director on 10 February 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Nisha Shah as a director on 10 February 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
7 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 April 2015 | Registered office address changed from 20 Berne Road Thornton Heath Surrey Kent CR7 7BG England to 20 Berne Road Thornton Heath Surrey CR7 7BG on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 20 Berne Road Thornton Heath Surrey Kent CR7 7BG England to 20 Berne Road Thornton Heath Surrey CR7 7BG on 23 April 2015 (1 page) |
23 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|