London
E15 4NL
Registered Address | 32 Water Lane London E15 4NL |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
24 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
6 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
5 April 2021 | Confirmation statement made on 5 April 2021 with updates (4 pages) |
3 December 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
5 April 2020 | Confirmation statement made on 5 April 2020 with updates (4 pages) |
18 February 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
5 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
11 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
5 October 2017 | Withdrawal of a person with significant control statement on 5 October 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
26 September 2017 | Withdrawal of a person with significant control statement on 26 September 2017 (2 pages) |
25 September 2017 | Notification of Vickram Singh Bhaker as a person with significant control on 19 September 2017 (2 pages) |
25 September 2017 | Notification of Vickram Singh Bhaker as a person with significant control on 19 September 2017 (2 pages) |
25 September 2017 | Notification of Vickram Singh Bhaker as a person with significant control on 25 September 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 November 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 32 Water Lane London E15 4NL on 13 November 2015 (1 page) |
13 November 2015 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 32 Water Lane London E15 4NL on 13 November 2015 (1 page) |
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
7 July 2014 | Director's details changed for Mr Vickram Singh Bhaker on 1 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Vickram Singh Bhaker on 1 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Vickram Singh Bhaker on 1 July 2014 (2 pages) |
1 July 2014 | Incorporation (23 pages) |
1 July 2014 | Incorporation (23 pages) |