London
E14 8PX
Director Name | Mr Shehzad Rana |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Docklands Business Centre 10 Tiller Road Stewart Street London E14 8PX |
Registered Address | Docklands Business Centre 10 Tiller Road London E14 8PX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
12 August 2014 | Delivered on: 27 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
8 August 2023 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
3 August 2022 | Satisfaction of charge 090648170001 in full (1 page) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 30 June 2020 (13 pages) |
20 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
20 January 2019 | Registered office address changed from 53 Hedley House Stewart Street London E14 3JE to Docklands Business Centre 10 Tiller Road London E14 8PX on 20 January 2019 (1 page) |
20 November 2018 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
12 July 2017 | Notification of Fahima Khatun as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Fahima Khatun as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Fahima Khatun as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with updates (5 pages) |
11 July 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 April 2017 | Change of share class name or designation (2 pages) |
26 April 2017 | Change of share class name or designation (2 pages) |
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
30 March 2017 | Appointment of Mr Shehzad Rana as a director on 18 November 2016 (2 pages) |
30 March 2017 | Appointment of Mr Shehzad Rana as a director on 18 November 2016 (2 pages) |
17 March 2017 | Director's details changed (2 pages) |
17 March 2017 | Director's details changed (2 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 August 2014 | Registration of charge 090648170001, created on 12 August 2014 (23 pages) |
27 August 2014 | Registration of charge 090648170001, created on 12 August 2014 (23 pages) |
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|
2 June 2014 | Incorporation Statement of capital on 2014-06-02
|