Northwood
Middlesex
HA6 1BL
Registered Address | Alton House 66 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Paul Vincent Lamb 100.00% Ordinary |
---|
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 | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
4 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
7 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
7 October 2021 | Micro company accounts made up to 30 June 2021 (5 pages) |
7 July 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
23 June 2021 | Resolutions
|
3 December 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
26 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
16 January 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
30 January 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
28 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
20 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 July 2017 | Notification of Paul Vincent Lamb as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Paul Vincent Lamb as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Paul Vincent Lamb as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Sandra Margaret Lamb as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Sandra Margaret Lamb as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Sandra Margaret Lamb as a person with significant control on 6 April 2016 (2 pages) |
3 October 2016 | Micro company accounts made up to 30 June 2016 (6 pages) |
3 October 2016 | Micro company accounts made up to 30 June 2016 (6 pages) |
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 February 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
29 February 2016 | Micro company accounts made up to 30 June 2015 (5 pages) |
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 June 2015 | Company name changed rolleiflex uk LIMITED\certificate issued on 09/06/15
|
9 June 2015 | Company name changed rolleiflex uk LIMITED\certificate issued on 09/06/15
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|