London
E16 1GW
Director Name | Mrs Jyldyz Tumenbaeva |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Kyrgyz |
Status | Resigned |
Appointed | 28 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tudor Lodge 49 Holden Road London N12 7EJ |
Secretary Name | Mrs Aziza Anarkulova |
---|---|
Status | Resigned |
Appointed | 01 October 2020(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 July 2021) |
Role | Company Director |
Correspondence Address | 7 Tudor Lodge 49 Holden Road London N12 7EJ |
Registered Address | 142 Kingfisher Heights 2 Bramwell Way London E16 2GS |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
1 at £1 | Jyldyz Tumenbaeva 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
26 June 2023 | Registered office address changed from 18 Eddington Court 1 Silvertown Square London E16 1GW England to 142 Kingfisher Heights 2 Bramwell Way London E16 2GS on 26 June 2023 (1 page) |
28 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
9 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
30 July 2021 | Registered office address changed from 7 Tudor Lodge 49 Holden Road London N12 7EJ England to 18 Eddington Court 1 Silvertown Square London E16 1GW on 30 July 2021 (1 page) |
26 July 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
22 July 2021 | Termination of appointment of Aziza Anarkulova as a secretary on 22 July 2021 (1 page) |
18 March 2021 | Termination of appointment of Jyldyz Tumenbaeva as a director on 17 March 2021 (1 page) |
18 March 2021 | Appointment of Mr Niyaz Kurmanbekov as a director on 17 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
30 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
28 October 2020 | Appointment of Mrs Aziza Anarkulova as a secretary on 1 October 2020 (2 pages) |
28 October 2020 | Registered office address changed from 18 Odette Court High Road London N20 0QB England to 7 Tudor Lodge 49 Holden Road London N12 7EJ on 28 October 2020 (1 page) |
19 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
29 January 2018 | Confirmation statement made on 13 January 2018 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 March 2016 | Registered office address changed from 226 Rhodeswell Road London E14 7UE to 18 Odette Court High Road London N20 0QB on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Odette Court High Road London N20 0QB England to 18 Odette Court High Road London N20 0QB on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from Odette Court High Road London N20 0QB England to 18 Odette Court High Road London N20 0QB on 8 March 2016 (1 page) |
8 March 2016 | Registered office address changed from 226 Rhodeswell Road London E14 7UE to 18 Odette Court High Road London N20 0QB on 8 March 2016 (1 page) |
2 March 2016 | Register inspection address has been changed to 915 High Road Solar House Suite 1 London N12 8QJ (1 page) |
2 March 2016 | Register inspection address has been changed to 915 High Road Solar House Suite 1 London N12 8QJ (1 page) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|