London
W1T 4SH
Director Name | Mr Yusuf Noorbhai |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1 Custom House Reach Odessa Street London SE16 7LX |
Registered Address | 20 Goodge Place London W1T 4SH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
28 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
11 August 2022 | Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA United Kingdom to 20 Goodge Place London W1T 4SH on 11 August 2022 (1 page) |
21 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
16 June 2021 | Cessation of Vanquish Holdings Limited as a person with significant control on 15 January 2021 (1 page) |
12 February 2021 | Registered office address changed from 50 Suite 240 Eastcastle Street London W1W 8EA England to Suite 240 50 Eastcastle Street London W1W 8EA on 12 February 2021 (1 page) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (4 pages) |
12 February 2021 | Notification of Shameela Nazir Bentaouzina as a person with significant control on 15 January 2021 (2 pages) |
20 October 2020 | Notification of Vanquish Holdings Limited as a person with significant control on 17 March 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
20 October 2020 | Cessation of Yusuf Noorbhai as a person with significant control on 17 March 2020 (1 page) |
5 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
23 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
24 August 2018 | Registered office address changed from 1 Custom House Reach Odessa Street London SE16 7LX to 50 Suite 240 Eastcastle Street London W1W 8EA on 24 August 2018 (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 November 2016 | Appointment of Mr Waqas Shahid as a director on 18 November 2016 (2 pages) |
21 November 2016 | Appointment of Mr Waqas Shahid as a director on 18 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of Yusuf Noorbhai as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Yusuf Noorbhai as a director on 18 November 2016 (1 page) |
20 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|
2 September 2014 | Incorporation Statement of capital on 2014-09-02
|