London
WC2A 1EN
Director Name | Mr Khai Liang Yeoh |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 27 February 2015(11 months after company formation) |
Appointment Duration | 4 months (resigned 03 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Soho Square London W1D 3QL |
Registered Address | Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
12 January 2024 | Change of details for Ms Sau Lan Cheung as a person with significant control on 12 January 2024 (2 pages) |
---|---|
26 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
24 July 2023 | Registered office address changed from 38 Chancery Lane London WC2A 1EN England to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS on 24 July 2023 (1 page) |
9 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
19 October 2022 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
16 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
3 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
14 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
31 May 2018 | Registered office address changed from 1 Quality Court Chancery Lane London WC2A 1HR England to 38 Chancery Lane London WC2A 1EN on 31 May 2018 (1 page) |
5 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
2 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 December 2015 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
8 December 2015 | Previous accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Quality Court 1 Quality Court Chancery Lane London WC2A 1HR England to 1 Quality Court Chancery Lane London WC2A 1HR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Quality Court 1 Quality Court Chancery Lane London WC2A 1HR England to 1 Quality Court Chancery Lane London WC2A 1HR on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from Quality Court 1 Quality Court Chancery Lane London WC2A 1HR England to 1 Quality Court Chancery Lane London WC2A 1HR on 2 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 18 Soho Square London W1D 3QL to Quality Court 1 Quality Court Chancery Lane London WC2A 1HR on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 18 Soho Square London W1D 3QL to Quality Court 1 Quality Court Chancery Lane London WC2A 1HR on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 18 Soho Square London W1D 3QL to Quality Court 1 Quality Court Chancery Lane London WC2A 1HR on 1 September 2015 (1 page) |
16 July 2015 | Termination of appointment of Khai Liang Yeoh as a director on 3 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Khai Liang Yeoh as a director on 3 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Khai Liang Yeoh as a director on 3 July 2015 (1 page) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 March 2015 | Statement of capital following an allotment of shares on 3 April 2014
|
11 March 2015 | Statement of capital following an allotment of shares on 3 April 2014
|
11 March 2015 | Statement of capital following an allotment of shares on 3 April 2014
|
10 March 2015 | Appointment of Mr Khai Liang Yeoh as a director on 27 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Khai Liang Yeoh as a director on 27 February 2015 (2 pages) |
7 July 2014 | Registered office address changed from 51 Chelmer Drive Hutton Brentwood Essex CM13 1NP United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 51 Chelmer Drive Hutton Brentwood Essex CM13 1NP United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 51 Chelmer Drive Hutton Brentwood Essex CM13 1NP United Kingdom on 7 July 2014 (1 page) |
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|
3 April 2014 | Incorporation Statement of capital on 2014-04-03
|