London
E1 2LX
Director Name | Mr Mijanur Rahman |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 07 July 2014(same day as company formation) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 2 Barnardo Gardens London E1 0LN |
Registered Address | 102 Mile End Road London E1 4UN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
27.5k at £1 | Bappy Corraya 50.00% Ordinary |
---|---|
27.5k at £1 | Mijanur Rahman 50.00% Ordinary |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
8 December 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
4 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 March 2019 | Registered office address changed from Unit 4 143 Canon Street Road London E1 2LX to 102 Mile End Road London E1 4UN on 1 March 2019 (1 page) |
20 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
19 March 2018 | Change of details for Mr Bappy Corraya as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Director's details changed for Mr Bappy Corraya on 19 March 2018 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
9 October 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
6 October 2017 | Termination of appointment of Mijanur Rahman as a director on 4 October 2017 (1 page) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
6 October 2017 | Termination of appointment of Mijanur Rahman as a director on 4 October 2017 (1 page) |
6 October 2017 | Cessation of Mijanur Rahman as a person with significant control on 4 October 2017 (1 page) |
6 October 2017 | Cessation of Mijanur Rahman as a person with significant control on 6 October 2017 (1 page) |
6 October 2017 | Cessation of Mijanur Rahman as a person with significant control on 4 October 2017 (1 page) |
27 September 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
2 June 2017 | Director's details changed for Mr Bappy Corraya on 2 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Bappy Corraya on 2 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Bappy Corraya on 2 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Mr Bappy Corraya on 2 June 2017 (2 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
7 April 2015 | Registered office address changed from 120 Whitechapel Road London E1 1JE to Unit 4 143 Canon Street Road London E1 2LX on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 120 Whitechapel Road London E1 1JE to Unit 4 143 Canon Street Road London E1 2LX on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 120 Whitechapel Road London E1 1JE to Unit 4 143 Canon Street Road London E1 2LX on 7 April 2015 (1 page) |
7 August 2014 | Registered office address changed from 74 South Esk Road Forest Gate London E7 8EY to 120 Whitechapel Road London E1 1JE on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Registered office address changed from 74 South Esk Road Forest Gate London E7 8EY to 120 Whitechapel Road London E1 1JE on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 74 South Esk Road Forest Gate London E7 8EY to 120 Whitechapel Road London E1 1JE on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
6 August 2014 | Director's details changed for Mr Mijanur Rahman on 7 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Mijanur Rahman on 7 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (4 pages) |
6 August 2014 | Director's details changed for Mr Mijanur Rahman on 7 July 2014 (2 pages) |
7 July 2014 | Incorporation
|
7 July 2014 | Incorporation
|