Harrow
HA1 2PW
Director Name | Mr Bhim Prasad Koirala |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 23 July 2014(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill Crescent Harrow HA1 2PW |
Registered Address | 25 Courtfield Avenue Harrow HA1 2JX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
50 at £1 | Dibyaswari Shrestha 50.00% Ordinary |
---|---|
50 at £1 | Purushottam Sharma 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 25 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
---|---|
24 January 2023 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
20 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
10 May 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
16 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
6 January 2021 | Change of details for Mr Pramish Shrestha as a person with significant control on 1 January 2021 (2 pages) |
6 January 2021 | Registered office address changed from 284 Station Road Harrow, London Middlesex HA1 2EA England to 25 Courtfield Avenue Harrow HA1 2JX on 6 January 2021 (1 page) |
8 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
8 January 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
17 December 2019 | Termination of appointment of Bhim Prasad Koirala as a director on 17 December 2019 (1 page) |
2 July 2019 | Registered office address changed from Office 2, 1 - 16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ England to 284 Station Road Harrow, London Middlesex HA1 2EA on 2 July 2019 (1 page) |
4 April 2019 | Notification of Pramish Shrestha as a person with significant control on 4 April 2019 (2 pages) |
4 April 2019 | Cessation of Dibyaswari Shrestha as a person with significant control on 4 April 2019 (1 page) |
4 April 2019 | Appointment of Mr Pramish Shrestha as a director on 4 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
20 March 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
18 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
31 July 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane, Harrow, London HA2 7HH to Office 2, 1 - 16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ on 31 July 2017 (1 page) |
31 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
31 July 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane, Harrow, London HA2 7HH to Office 2, 1 - 16 Sigma Business Centre 7 Havelock Place Harrow HA1 1LJ on 31 July 2017 (1 page) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
11 December 2014 | Company name changed new atlas coe LTD\certificate issued on 11/12/14
|
11 December 2014 | Company name changed new atlas coe LTD\certificate issued on 11/12/14
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|