London
SW18 1AY
Registered Address | Unit B, Ascensis Tower Juniper Drive London SW18 1AY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (5 months ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
11 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Director's details changed for Ms Amanda Dawn Allen on 8 June 2020 (2 pages) |
15 June 2020 | Change of details for Ms Amanda Dawn Allen as a person with significant control on 8 June 2020 (2 pages) |
15 June 2020 | Registered office address changed from Redfern House 105 Ashley Road St Albans AL1 5GD England to Assist House 25 Lombard Road London SW19 3TZ on 15 June 2020 (1 page) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
19 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 November 2018 | Director's details changed for Ms Amanda Dawn Allen on 13 November 2018 (2 pages) |
13 November 2018 | Change of details for Ms Amanda Dawn Allen as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from 1 Harforde Court John Tate Road Hertford SG13 7NW England to Redfern House 105 Ashley Road St Albans AL1 5GD on 13 November 2018 (1 page) |
19 September 2018 | Registered office address changed from Unitum House 1 the Chase John Tate Road Hertford SG13 7NN England to 1 Harforde Court John Tate Road Hertford SG13 7NW on 19 September 2018 (1 page) |
19 September 2018 | Director's details changed for Ms Amanda Dawn Allen on 19 September 2018 (2 pages) |
19 September 2018 | Change of details for Ms Amanda Dawn Allen as a person with significant control on 19 September 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 April 2017 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to Unitum House 1 the Chase John Tate Road Hertford SG13 7NN on 20 April 2017 (1 page) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
11 June 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
11 June 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|