London
NW4 3EY
Registered Address | 178 Merton High Street London SW19 1AY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Jeffrey Adam Morrissey 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month from now) |
12 June 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
28 July 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
21 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
6 May 2022 | Compulsory strike-off action has been suspended (1 page) |
26 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
21 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Jeffrey Morrissey on 23 January 2015 (2 pages) |
3 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Jeffrey Morrissey on 23 January 2015 (2 pages) |
2 April 2015 | Registered office address changed from 18 Brentmead Place Golders Green London NW11 9LH England to 178 Merton High Street London SW19 1AY on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 18 Brentmead Place Golders Green London NW11 9LH England to 178 Merton High Street London SW19 1AY on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from 18 Brentmead Place Golders Green London NW11 9LH England to 178 Merton High Street London SW19 1AY on 2 April 2015 (1 page) |
26 May 2014 | Director's details changed for Jeffrey Adam Morrissey on 26 May 2014 (2 pages) |
26 May 2014 | Director's details changed for Jeffrey Adam Morrissey on 26 May 2014 (2 pages) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|