Croydon
Surrey
CR0 2EF
Director Name | Roslyn Janet Joseph Bobb |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Trinidadian |
Status | Current |
Appointed | 01 September 2019(5 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 282a High Street Sutton SM1 1PQ |
Registered Address | 282a High Street Sutton SM1 1PQ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
4 September 2023 | Confirmation statement made on 2 September 2023 with updates (4 pages) |
---|---|
18 April 2023 | Micro company accounts made up to 31 August 2022 (4 pages) |
6 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
10 February 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
5 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
21 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
29 July 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
26 March 2020 | Registered office address changed from Unit K12 Level 3 st Nicholas Shopping Centre, St. Nicholas Way Sutton SM1 1AY England to 282a High Street Sutton SM1 1PQ on 26 March 2020 (1 page) |
31 October 2019 | Appointment of Roslyn Janet Joseph Bobb as a director on 1 September 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
11 July 2019 | Registered office address changed from Alberminster House 38-40 Sydenham Road Croydon Surrey CR0 2EF to Unit K12 Level 3 st Nicholas Shopping Centre, St. Nicholas Way Sutton SM1 1AY on 11 July 2019 (1 page) |
27 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
24 July 2018 | Amended micro company accounts made up to 31 August 2017 (4 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|