Ilford
IG2 6HE
Registered Address | 555-557 Cranbrook Road Cranbrook Road Ilford IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
10 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
3 June 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
23 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with updates (5 pages) |
11 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
3 October 2018 | Notification of Rajinder Kumar Sharma as a person with significant control on 1 April 2017 (2 pages) |
22 May 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
4 October 2017 | Registered office address changed from 28th Floor 30 st. Mary Axe London EC3A 8EP to 555-557 Cranbrook Road Cranbrook Road Ilford IG2 6HE on 4 October 2017 (1 page) |
4 October 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
4 October 2017 | Registered office address changed from 28th Floor 30 st. Mary Axe London EC3A 8EP to 555-557 Cranbrook Road Cranbrook Road Ilford IG2 6HE on 4 October 2017 (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 August 2014 | Registered office address changed from Floor 2 555-557 Cranbrook Road Ilford IG2 6HE England to 28Th Floor 30 St. Mary Axe London EC3A 8EP on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Floor 2 555-557 Cranbrook Road Ilford IG2 6HE England to 28Th Floor 30 St. Mary Axe London EC3A 8EP on 28 August 2014 (1 page) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|