Harrow
HA1 2BQ
Director Name | Mrs Sreela Sunilkumar |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 September 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22 Peterborough Road Harrow HA1 2BQ |
Registered Address | 22 Peterborough Road Harrow HA1 2BQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
---|---|
17 September 2023 | Termination of appointment of Sreela Sunilkumar as a director on 16 September 2023 (1 page) |
26 April 2023 | Micro company accounts made up to 31 August 2022 (6 pages) |
24 April 2023 | Change of details for Mr Adarsh Appu Girijadevi as a person with significant control on 24 April 2023 (2 pages) |
14 December 2022 | Confirmation statement made on 14 December 2022 with updates (4 pages) |
9 December 2022 | Confirmation statement made on 9 December 2022 with updates (4 pages) |
26 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
19 July 2022 | Change of details for Mr Adarsh Appu Girijadevi as a person with significant control on 19 July 2022 (2 pages) |
21 March 2022 | Director's details changed for Mr Adarsh Appu Girijadevi on 21 March 2022 (2 pages) |
21 March 2022 | Appointment of Mrs. Sreela Sunilkumar as a director on 21 March 2022 (2 pages) |
11 November 2021 | Micro company accounts made up to 31 August 2021 (7 pages) |
20 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
13 January 2021 | Micro company accounts made up to 31 August 2020 (6 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
8 November 2019 | Micro company accounts made up to 31 August 2019 (6 pages) |
19 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
15 May 2019 | Registered office address changed from Empire House 1 Empire Way Wembley Middlesex HA9 0EW to 22 Peterborough Road Harrow HA1 2BQ on 15 May 2019 (1 page) |
21 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
18 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 August 2015 | Director's details changed for Mr Adarsh Appu Girijadevi on 26 November 2014 (2 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Director's details changed for Mr Adarsh Appu Girijadevi on 26 November 2014 (2 pages) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 August 2014 | Registered office address changed from 6 Maran Avenue Welwyn Hertfordshire AL6 9HS United Kingdom to Empire House 1 Empire Way Wembley Middlesex HA9 0EW on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 6 Maran Avenue Welwyn Hertfordshire AL6 9HS United Kingdom to Empire House 1 Empire Way Wembley Middlesex HA9 0EW on 28 August 2014 (1 page) |
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|