Vulcan Way
Croydon
CR0 9UG
Registered Address | 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
325 at £0.01 | Chirdeep Chhabra 32.50% Ordinary |
---|---|
325 at £0.01 | Scott Lawrence 32.50% Ordinary |
250 at £0.01 | Parallel Direct Llc 25.00% Ordinary |
100 at £0.01 | David Nash 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
13 October 2022 | Delivered on: 17 October 2022 Persons entitled: Downing LLP Classification: A registered charge Outstanding |
---|
16 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
12 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
9 February 2023 | Change of details for Mr David Nash as a person with significant control on 9 February 2023 (2 pages) |
9 February 2023 | Registered office address changed from Unit 34 Addington Business Centre Vulcan Way Croydon CR0 9UG England to 167-169 Great Portland Street Great Portland Street 5th Floor London W1W 5PF on 9 February 2023 (1 page) |
9 February 2023 | Director's details changed for David Nash on 9 February 2023 (2 pages) |
30 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
15 December 2022 | Cancellation of shares. Statement of capital on 29 September 2022
|
15 December 2022 | Purchase of own shares.
|
17 October 2022 | Registration of charge 090216240001, created on 13 October 2022 (28 pages) |
27 May 2022 | Change of details for Mr David Nash as a person with significant control on 11 September 2020 (2 pages) |
27 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
27 May 2022 | Notification of Stephen Scott Lawrence as a person with significant control on 11 September 2020 (2 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
10 June 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
13 November 2020 | Purchase of own shares.
|
12 November 2020 | Cancellation of shares. Statement of capital on 11 September 2020
|
31 October 2020 | Second filing of the annual return made up to 1 May 2016 (23 pages) |
30 October 2020 | Purchase of own shares. (3 pages) |
21 October 2020 | Cancellation of shares. Statement of capital on 11 September 2020
|
20 October 2020 | Cancellation of shares. Statement of capital on 11 September 2020
|
10 June 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
22 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
23 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 July 2016 | Registered office address changed from Unit 34 Addington Business Centre Vulcan Way New Addington CR0 9UG England to Unit 34 Addington Business Centre Vulcan Way Croydon CR0 9UG on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from Unit 34 Addington Business Centre Vulcan Way New Addington CR0 9UG England to Unit 34 Addington Business Centre Vulcan Way Croydon CR0 9UG on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 28 Havelock Walk London SE23 3HG England to Unit 34 Addington Business Centre Vulcan Way Croydon CR0 9UG on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 28 Havelock Walk London SE23 3HG England to Unit 34 Addington Business Centre Vulcan Way Croydon CR0 9UG on 29 July 2016 (1 page) |
26 June 2016 | Amended micro company accounts made up to 31 March 2015 (2 pages) |
26 June 2016 | Amended micro company accounts made up to 31 March 2015 (2 pages) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Registered office address changed from 89 Bickersteth Road London SW17 9SH England to 28 Havelock Walk London SE23 3HG on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 89 Bickersteth Road London SW17 9SH England to 28 Havelock Walk London SE23 3HG on 24 May 2016 (1 page) |
24 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Registered office address changed from 28 Havelock Walk London SE23 3HG England to 28 Havelock Walk London SE23 3HG on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 28 Havelock Walk London SE23 3HG England to 28 Havelock Walk London SE23 3HG on 24 May 2016 (1 page) |
19 May 2016 | Micro company accounts made up to 31 March 2015 (3 pages) |
19 May 2016 | Micro company accounts made up to 31 March 2015 (3 pages) |
19 January 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
19 January 2016 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
1 July 2015 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to 89 Bickersteth Road London SW17 9SH on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to 89 Bickersteth Road London SW17 9SH on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to 89 Bickersteth Road London SW17 9SH on 1 July 2015 (1 page) |
1 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
30 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
30 August 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
30 August 2014 | Resolutions
|
30 August 2014 | Resolutions
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|
1 May 2014 | Incorporation Statement of capital on 2014-05-01
|