Ashtead
Surrey
KT21 1DD
Director Name | Mr Mohammed Eyeedul Haque |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD |
Registered Address | 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
15 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
11 November 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
11 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
11 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
27 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
18 October 2017 | Change of details for Mr Mohammed Eyeedul Haque as a person with significant control on 1 June 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Notification of Lynsay Claire Haque as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Lynsay Claire Haque as a person with significant control on 31 March 2017 (2 pages) |
18 October 2017 | Change of details for Mr Mohammed Eyeedul Haque as a person with significant control on 1 June 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
9 September 2017 | Registered office address changed from 11 Mulberry Way Ashtead Surrey KT21 2FE to 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD on 9 September 2017 (1 page) |
9 September 2017 | Registered office address changed from 11 Mulberry Way Ashtead Surrey KT21 2FE to 23 Ralliwood Road 23 Ralliwood Road Ashtead Surrey KT21 1DD on 9 September 2017 (1 page) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
1 October 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
1 October 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
26 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
26 July 2016 | Total exemption full accounts made up to 31 October 2015 (7 pages) |
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mr Mohammed Eyeedul Haque on 1 August 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Mohammed Eyeedul Haque on 1 August 2015 (2 pages) |
3 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for Mrs Lynsay Claire Haque on 1 August 2015 (2 pages) |
3 November 2015 | Director's details changed for Mrs Lynsay Claire Haque on 1 August 2015 (2 pages) |
28 August 2015 | Registered office address changed from 21 Spencer Hill London SW19 4PA United Kingdom to 11 Mulberry Way Ashtead Surrey KT21 2FE on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from 21 Spencer Hill London SW19 4PA United Kingdom to 11 Mulberry Way Ashtead Surrey KT21 2FE on 28 August 2015 (1 page) |
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|
23 October 2014 | Incorporation Statement of capital on 2014-10-23
|