Elmfield Road
Bromley
Kent
BR1 1LW
Registered Address | Contingent Works Broadway Buildings Elmfield Road Bromley Kent BR1 1LW |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Lily Mensah Yeboah 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
22 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
27 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
16 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
29 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
24 February 2022 | Registered office address changed from Blooming Founders, Unit C 81 Curtain Road Shoreditch London EC2A 3AG England to Contingent Works Broadway Buildings Elmfield Road Bromley Kent BR1 1LW on 24 February 2022 (1 page) |
24 February 2022 | Director's details changed for Ms Lily Mensah on 24 February 2022 (2 pages) |
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
20 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
2 December 2019 | Registered office address changed from 21 Skylines Village 2nd Floor, Limeharbour London Canary Wharf E14 9TS England to Blooming Founders, Unit C 81 Curtain Road Shoreditch London EC2A 3AG on 2 December 2019 (1 page) |
13 August 2019 | Director's details changed for Mrs Lily Mensah Yeboah on 2 February 2017 (2 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with updates (4 pages) |
1 June 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
19 March 2019 | Change of details for Mrs Lily Mensah Yeboah as a person with significant control on 6 February 2017 (3 pages) |
22 August 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
8 April 2018 | Registered office address changed from 14 Claypole Road London E15 2RJ England to 21 Skylines Village 2nd Floor, Limeharbour London Canary Wharf E14 9TS on 8 April 2018 (1 page) |
16 August 2017 | Registered office address changed from 152 Hide Tower Regency Street Pimlico London SW1P 4AB England to 14 Claypole Road London E15 2RJ on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from 152 Hide Tower Regency Street Pimlico London SW1P 4AB England to 14 Claypole Road London E15 2RJ on 16 August 2017 (1 page) |
13 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
3 January 2016 | Registered office address changed from 9 Alice Thompson Close London SE12 9PW to 152 Hide Tower Regency Street Pimlico London SW1P 4AB on 3 January 2016 (1 page) |
3 January 2016 | Registered office address changed from 9 Alice Thompson Close London SE12 9PW to 152 Hide Tower Regency Street Pimlico London SW1P 4AB on 3 January 2016 (1 page) |
22 December 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|
11 August 2014 | Incorporation Statement of capital on 2014-08-11
|