Pinner
HA5 1JX
Secretary Name | Anuj Kumar Sinha |
---|---|
Status | Current |
Appointed | 23 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lyncroft Avenue Pinner HA5 1JX |
Director Name | Mrs Priti Suman |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Lyncroft Avenue Pinner HA5 1JX |
Registered Address | 2 Lyncroft Avenue Pinner HA5 1JX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
21 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
12 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
28 April 2018 | Registered office address changed from Office-111, the Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP England to 2 Lyncroft Avenue Pinner HA5 1JX on 28 April 2018 (1 page) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
21 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
21 June 2017 | Total exemption full accounts made up to 30 September 2016 (3 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
21 April 2017 | Registered office address changed from 2 Lyncroft Avenue Pinner HA5 1JX England to Office-111, the Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 2 Lyncroft Avenue Pinner HA5 1JX England to Office-111, the Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP on 21 April 2017 (1 page) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
30 September 2016 | Registered office address changed from 36 Village Way Pinner Middlesex HA5 5AF England to 2 Lyncroft Avenue Pinner HA5 1JX on 30 September 2016 (1 page) |
30 September 2016 | Secretary's details changed for Anuj Sinha on 30 September 2016 (1 page) |
30 September 2016 | Secretary's details changed for Anuj Sinha on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 36 Village Way Pinner Middlesex HA5 5AF England to 2 Lyncroft Avenue Pinner HA5 1JX on 30 September 2016 (1 page) |
30 September 2016 | Director's details changed for Anuj Sinha on 30 September 2016 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 February 2016 | Registered office address changed from 39 Beech Road Feltham TW14 8AH to 36 Village Way Pinner Middlesex HA5 5AF on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 39 Beech Road Feltham TW14 8AH to 36 Village Way Pinner Middlesex HA5 5AF on 15 February 2016 (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Secretary's details changed for Anuj Sinha on 15 November 2015 (1 page) |
14 December 2015 | Secretary's details changed for Anuj Sinha on 15 November 2015 (1 page) |
14 December 2015 | Director's details changed for Anuj Sinha on 15 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Anuj Sinha on 15 November 2015 (2 pages) |
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|