915 High Road
London
N12 8QJ
Registered Address | Cng Associates, Solar House 915 High Road London N12 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
17 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
16 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
21 October 2021 | Registered office address changed from Cng Associates 23 Austin Friars London EC2N 2QP England to Cng Associates, Solar House, 915 High Road London N12 8QJ on 21 October 2021 (1 page) |
11 October 2021 | Amended micro company accounts made up to 31 October 2017 (2 pages) |
11 October 2021 | Amended micro company accounts made up to 31 October 2018 (2 pages) |
10 March 2021 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
16 December 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
16 November 2018 | Amended micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 February 2018 | Registered office address changed from Cng Associates 2 London Wall Buildings London EC2M 5UU to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018 (1 page) |
17 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2018 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2017 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
5 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU United Kingdom to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU United Kingdom to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 20 January 2015 (1 page) |
22 October 2014 | Incorporation
Statement of capital on 2014-10-22
|
22 October 2014 | Incorporation
Statement of capital on 2014-10-22
|