London
SW19 8TT
Registered Address | 280a Haydons Road London SW19 8TT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Radoslav Chobanov 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
24 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
15 October 2023 | Total exemption full accounts made up to 31 January 2023 (14 pages) |
19 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
23 October 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
18 January 2022 | Change of details for Mr Radoslav Zlatev Chobanov as a person with significant control on 15 January 2022 (2 pages) |
18 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
17 January 2022 | Registered office address changed from 3 121 Trinity Road London SW17 7SQ England to 280a Haydons Road London SW19 8TT on 17 January 2022 (1 page) |
17 January 2022 | Director's details changed for Mr Radoslav Zlatev Chobanov on 15 January 2022 (2 pages) |
17 January 2022 | Change of details for Mr Radoslav Zlatev Chobanov as a person with significant control on 15 January 2022 (2 pages) |
19 October 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
21 January 2021 | Change of details for Mr Radoslav Zlatev Chobanov as a person with significant control on 18 January 2021 (2 pages) |
20 January 2021 | Registered office address changed from 208 Hillingdon Street London SE17 3JD England to 3 121 Trinity Road London SW17 7SQ on 20 January 2021 (1 page) |
20 January 2021 | Change of details for Mr Radoslav Zlatev Chobanov as a person with significant control on 18 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Radoslav Zlatev Chobanov on 18 January 2021 (2 pages) |
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
19 January 2021 | Director's details changed for Mr Radoslav Zlatev Chobanov on 14 January 2021 (2 pages) |
18 September 2020 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
16 January 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
31 July 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
28 June 2018 | Director's details changed for Mr Radoslav Zlatev Chobanov on 27 June 2018 (2 pages) |
27 June 2018 | Registered office address changed from 42 Carolina Close London E15 1JR England to 208 Hillingdon Street London SE17 3JD on 27 June 2018 (1 page) |
27 June 2018 | Director's details changed for Mr Radoslav Zlatev Chobanov on 27 June 2018 (2 pages) |
27 June 2018 | Change of details for Mr Radoslav Zlatev Chobanov as a person with significant control on 27 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Radoslav Zlatev Chobanov on 27 June 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
13 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
27 April 2017 | Registered office address changed from 21 Crucible Close Romford RM6 4PZ to 42 Carolina Close London E15 1JR on 27 April 2017 (1 page) |
27 April 2017 | Director's details changed for Mr Radoslav Zlatev Chobanov on 27 April 2017 (2 pages) |
27 April 2017 | Director's details changed for Mr Radoslav Zlatev Chobanov on 27 April 2017 (2 pages) |
27 April 2017 | Registered office address changed from 21 Crucible Close Romford RM6 4PZ to 42 Carolina Close London E15 1JR on 27 April 2017 (1 page) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|