London
E6 3QS
Director Name | Mohammed Shoaib Chohan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Flat 2, Wyncliffe Mansions, 4 Lechmere Road London NW2 5BY |
Registered Address | 142 Bec Business Hub Cumberland Road London E13 8LR |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town South |
Built Up Area | Greater London |
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 | 24 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
16 January 2021 | Registered office address changed from 86 Sandford Road London E6 3QS to 142 Bec Business Hub Cumberland Road London E13 8LR on 16 January 2021 (1 page) |
---|---|
31 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
4 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
6 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 1 August 2015
|
17 July 2015 | Termination of appointment of Mohammed Shoaib Chohan as a director on 15 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Flat 2, Wyncliffe Mansions, 4 Lechmere Road London NW2 5BY England to 86 Sandford Road London E6 3QS on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from Flat 2, Wyncliffe Mansions, 4 Lechmere Road London NW2 5BY England to 86 Sandford Road London E6 3QS on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Shazaib Butt as a director on 15 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Mohammed Shoaib Chohan as a director on 15 July 2015 (1 page) |
17 July 2015 | Appointment of Mr Shazaib Butt as a director on 15 July 2015 (2 pages) |
9 April 2015 | Company name changed awesome accountants LTD\certificate issued on 09/04/15
|
9 April 2015 | Company name changed awesome accountants LTD\certificate issued on 09/04/15
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|