Barnet
Hertfordshire
EN5 5UZ
Director Name | Mr Jaychand Shah |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Director Name | Ms Adriana Carvajal Tutcher |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(same day as company formation) |
Role | Global Account Manager |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
Registered Address | 141 High Street Barnet Hertfordshire EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
27 December 2023 | Micro company accounts made up to 25 March 2023 (5 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with updates (6 pages) |
18 August 2022 | Micro company accounts made up to 25 March 2022 (5 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with updates (6 pages) |
20 December 2021 | Micro company accounts made up to 25 March 2021 (6 pages) |
21 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 25 March 2020 (6 pages) |
30 May 2020 | Confirmation statement made on 18 May 2020 with updates (6 pages) |
27 December 2019 | Micro company accounts made up to 25 March 2019 (6 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with updates (6 pages) |
30 October 2018 | Micro company accounts made up to 25 March 2018 (5 pages) |
4 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
7 November 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
7 November 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
30 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
24 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
17 September 2015 | Previous accounting period shortened from 30 September 2015 to 25 March 2015 (1 page) |
17 September 2015 | Previous accounting period shortened from 30 September 2015 to 25 March 2015 (1 page) |
18 May 2015 | Registered office address changed from 10 Dartmouth Park Hill London NW5 1HL to 141 High Street Barnet Hertfordshire EN5 5UZ on 18 May 2015 (1 page) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Registered office address changed from 10 Dartmouth Park Hill London NW5 1HL to 141 High Street Barnet Hertfordshire EN5 5UZ on 18 May 2015 (1 page) |
4 March 2015 | Director's details changed for Ms Adriana Tutcher on 3 September 2014 (2 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Jaychand Shah on 3 September 2014 (2 pages) |
4 March 2015 | Director's details changed for Mr Vijay Sodiwala on 3 September 2014 (2 pages) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Ms Adriana Tutcher on 3 September 2014 (2 pages) |
4 March 2015 | Director's details changed for Ms Adriana Tutcher on 3 September 2014 (2 pages) |
4 March 2015 | Registered office address changed from 10 Darthmouth Park Hill London NW5 1HL England to 10 Dartmouth Park Hill London NW5 1HL on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 10 Darthmouth Park Hill London NW5 1HL England to 10 Dartmouth Park Hill London NW5 1HL on 4 March 2015 (1 page) |
4 March 2015 | Director's details changed for Mr Vijay Sodiwala on 3 September 2014 (2 pages) |
4 March 2015 | Director's details changed for Mr Jaychand Shah on 3 September 2014 (2 pages) |
4 March 2015 | Director's details changed for Mr Vijay Sodiwala on 3 September 2014 (2 pages) |
4 March 2015 | Registered office address changed from 10 Darthmouth Park Hill London NW5 1HL England to 10 Dartmouth Park Hill London NW5 1HL on 4 March 2015 (1 page) |
4 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Mr Jaychand Shah on 3 September 2014 (2 pages) |
3 December 2014 | Appointment of Ms Adriana Tutcher as a director on 3 September 2014 (2 pages) |
3 December 2014 | Appointment of Ms Adriana Tutcher as a director on 3 September 2014 (2 pages) |
3 December 2014 | Appointment of Ms Adriana Tutcher as a director on 3 September 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Janchand Shah on 3 September 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Janchand Shah on 3 September 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr Janchand Shah on 3 September 2014 (2 pages) |
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|