Ashford
Middlesex
TW15 3QX
Registered Address | Atrium C/O Coriante Church Road Ashford TW15 2UD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Town |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
8 January 2016 | Delivered on: 15 January 2016 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: 11 claytons meadow bourne end buckinghamshire t/no BM394424. Outstanding |
---|
13 April 2023 | Current accounting period extended from 30 January 2023 to 31 May 2023 (1 page) |
---|---|
14 March 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
4 February 2023 | Change of details for Landsmore Group Limited as a person with significant control on 8 May 2021 (2 pages) |
25 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
30 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
30 January 2022 | Registered office address changed from Vista Centre 50 Salisbury Road Hounslow TW4 6JQ England to Atrium C/O Coriante Church Road Ashford TW15 2UD on 30 January 2022 (1 page) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
23 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
17 September 2020 | Notification of Landsmore Group Limited as a person with significant control on 19 June 2020 (2 pages) |
17 September 2020 | Cessation of Amit Singla as a person with significant control on 19 June 2020 (1 page) |
6 April 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
29 October 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
29 October 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
28 October 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
4 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
4 February 2019 | Registered office address changed from Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD England to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 4 February 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
26 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
1 June 2018 | Satisfaction of charge 094019480001 in full (1 page) |
9 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 November 2016 | Registered office address changed from 229 Stanwell Road Ashford Middlesex TW15 3QX England to Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 24 November 2016 (1 page) |
24 November 2016 | Registered office address changed from 229 Stanwell Road Ashford Middlesex TW15 3QX England to Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD on 24 November 2016 (1 page) |
15 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 January 2016 | Registration of charge 094019480001, created on 8 January 2016 (42 pages) |
15 January 2016 | Registration of charge 094019480001, created on 8 January 2016 (42 pages) |
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation Statement of capital on 2015-01-22
|