Croydon
CR0 1RH
Director Name | Mr Muneer Melethil |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Church Street Croydon CR0 1RH |
Registered Address | 39 Church Street Croydon CR0 1RH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
50 at £1 | Muneer Melethil 50.00% Ordinary |
---|---|
50 at £1 | Suaib Puthiyottil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,930 |
Cash | £2,142 |
Current Liabilities | £8,548 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (1 month ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 2 weeks from now) |
6 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
18 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
12 October 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
5 April 2022 | Director's details changed for Mr Suaib Puthiyottil on 3 November 2021 (2 pages) |
5 April 2022 | Director's details changed for Mr Muneer Melethil on 1 April 2022 (2 pages) |
5 April 2022 | Change of details for Mr Suaib Puthiyottil as a person with significant control on 3 November 2021 (2 pages) |
5 April 2022 | Change of details for Mr Muneer Melethil as a person with significant control on 1 April 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
30 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
23 April 2021 | Director's details changed for Mr Suaib Puthiyottil on 5 April 2021 (2 pages) |
23 April 2021 | Change of details for Mr Suaib Puthiyottil as a person with significant control on 5 April 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
13 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 April 2018 | Confirmation statement made on 1 April 2018 with updates (4 pages) |
23 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
4 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
12 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
9 July 2015 | Registered office address changed from Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP to 39 Church Street Croydon CR0 1RH on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP to 39 Church Street Croydon CR0 1RH on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP to 39 Church Street Croydon CR0 1RH on 9 July 2015 (1 page) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from 35a Ecclesbourne Road Thornton Heath Surrey CR7 7BQ United Kingdom to Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from 35a Ecclesbourne Road Thornton Heath Surrey CR7 7BQ United Kingdom to Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP on 27 April 2015 (1 page) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|