Cardiff
CF11 9QQ
Wales
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Micro |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
13 June 2023 | Confirmation statement made on 3 June 2023 with updates (4 pages) |
---|---|
16 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
4 January 2023 | Registered office address changed from 226 Mulgrave Road Cheam Surrey SM2 6JT to 34-40 High Street Wanstead London E11 2RJ on 4 January 2023 (1 page) |
15 June 2022 | Confirmation statement made on 3 June 2022 with updates (4 pages) |
7 June 2022 | Register inspection address has been changed from 5 Haygarth Place Wimbledon London SW19 5BX England to 5 the Rise Penhill Road Cardiff CF11 9QQ (1 page) |
6 June 2022 | Change of details for Mr Ashley John Greenslade as a person with significant control on 20 April 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Ashley John Greenslade on 20 April 2022 (2 pages) |
20 December 2021 | Micro company accounts made up to 30 June 2021 (4 pages) |
4 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
18 February 2021 | Register inspection address has been changed to 5 Haygarth Place Wimbledon London SW19 5BX (1 page) |
17 February 2021 | Change of details for Mr Ashley John Greenslade as a person with significant control on 26 January 2021 (2 pages) |
17 February 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
17 February 2021 | Director's details changed for Mr Ashley John Greenslade on 26 January 2021 (2 pages) |
17 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
7 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
26 April 2019 | Change of details for Mr Ashley John Greenslade as a person with significant control on 26 April 2019 (2 pages) |
28 January 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
10 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|