London
EC1V 7EN
Director Name | Abu-Turab Bharwana |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 21 Catherine Road Surbiton KT6 4HF |
Registered Address | 65 Goswell Road London EC1V 7EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 9 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 23 January 2024 (overdue) |
8 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
15 January 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
15 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
14 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
24 February 2018 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
21 October 2015 | Registered office address changed from Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU England to 14 Tolworth Rise South Surbiton Surrey KT5 9NN on 21 October 2015 (1 page) |
21 October 2015 | Registered office address changed from Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU England to 14 Tolworth Rise South Surbiton Surrey KT5 9NN on 21 October 2015 (1 page) |
16 February 2015 | Registered office address changed from Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU England to Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU England to Cas, Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU on 16 February 2015 (1 page) |
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|
13 February 2015 | Registered office address changed from Apartment 2 21 Catherine Road Surbiton KT6 4HF England to Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Apartment 2 21 Catherine Road Surbiton KT6 4HF England to Suite 4 2 Mannin Way Lancaster Business Park, Caton Road Lancaster LA1 3SU on 13 February 2015 (1 page) |
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|