34a Waterloo Road
London
NW2 7UH
Director Name | Mr Christopher Davis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 23 Derby Road Croydon Surrey CR0 3SF |
Registered Address | Suite No 4 Strata House 34a Waterloo Road London NW2 7UH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
100 at £1 | Sabeen Piracha 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
4 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
10 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
14 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
23 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
2 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
18 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
1 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
19 August 2015 | Company name changed mocho it LIMITED\certificate issued on 19/08/15
|
19 August 2015 | Company name changed mocho it LIMITED\certificate issued on 19/08/15
|
2 October 2014 | Registered office address changed from 277 Cranbrook Road Ilford Essex IG1 4TG England to Suite No 4 Strata House 34a Waterloo Road London NW2 7UH on 2 October 2014 (1 page) |
2 October 2014 | Director's details changed for Mr Chris David on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Chris Davis as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Chris Davis as a director on 2 October 2014 (1 page) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Termination of appointment of Chris Davis as a director on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from 277 Cranbrook Road Ilford Essex IG1 4TG England to Suite No 4 Strata House 34a Waterloo Road London NW2 7UH on 2 October 2014 (1 page) |
2 October 2014 | Director's details changed for Mr Chris David on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Sabeen Piracha as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Mrs Sabeen Piracha as a director on 2 October 2014 (2 pages) |
2 October 2014 | Incorporation Statement of capital on 2014-10-02
|
2 October 2014 | Appointment of Mrs Sabeen Piracha as a director on 2 October 2014 (2 pages) |
2 October 2014 | Director's details changed for Mr Chris David on 2 October 2014 (2 pages) |
2 October 2014 | Registered office address changed from 277 Cranbrook Road Ilford Essex IG1 4TG England to Suite No 4 Strata House 34a Waterloo Road London NW2 7UH on 2 October 2014 (1 page) |