Denham
Uxbridge
Middlesex
UB9 5EB
Director Name | Mr Prashanth Thavatheva |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(1 year after company formation) |
Appointment Duration | 2 months (resigned 04 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Wolsey Road Northwood Middlesex HA6 2EH |
Registered Address | 44 Lower Road Denham Uxbridge Middlesex UB9 5EB |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Baker's Wood |
100 at £0.01 | Joseph Cottle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,357 |
Cash | £2,381 |
Current Liabilities | £23,538 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
6 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
4 January 2016 | Termination of appointment of Prashanth Thavatheva as a director on 4 January 2016 (1 page) |
4 January 2016 | Termination of appointment of Prashanth Thavatheva as a director on 4 January 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 November 2015 | Company name changed london atlantic events LTD\certificate issued on 02/11/15
|
2 November 2015 | Appointment of Mr Prashanth Thavatheva as a director on 1 November 2015 (2 pages) |
2 November 2015 | Appointment of Mr Prashanth Thavatheva as a director on 1 November 2015 (2 pages) |
2 November 2015 | Company name changed london atlantic events LTD\certificate issued on 02/11/15
|
2 November 2015 | Appointment of Mr Prashanth Thavatheva as a director on 1 November 2015 (2 pages) |
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|