Wembley
HA0 3SF
Director Name | Mrs Parul Anchal |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(1 year after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Spencer Road Wembley HA0 3SF |
Registered Address | 38 Spencer Road Wembley HA0 3SF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
9 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
28 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
24 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
23 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
30 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
3 August 2021 | Registered office address changed from 7 Codling Way Wembley HA0 2UE to 30 Spencer Road Wembley HA0 3SF on 3 August 2021 (1 page) |
3 August 2021 | Registered office address changed from 30 Spencer Road Wembley HA0 3SF to 38 Spencer Road Wembley HA0 3SF on 3 August 2021 (1 page) |
19 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
18 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
5 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 July 2018 | Registered office address changed from 64 Ash Walk Wembley Middlesex HA0 3QW to 7 Codling Way Wembley HA0 2UE on 16 July 2018 (1 page) |
12 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
12 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
8 April 2016 | Appointment of Mrs Parul Anchal as a director on 6 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Vinay Pandey on 2 April 2015 (2 pages) |
8 April 2016 | Appointment of Mrs Parul Anchal as a director on 6 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Vinay Pandey on 2 April 2015 (2 pages) |
8 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
7 September 2015 | Registered office address changed from 61 Ash Walk Wembley HA0 3QW England to 64 Ash Walk Wembley Middlesex HA0 3QW on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 61 Ash Walk Wembley HA0 3QW England to 64 Ash Walk Wembley Middlesex HA0 3QW on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 61 Ash Walk Wembley HA0 3QW England to 64 Ash Walk Wembley Middlesex HA0 3QW on 7 September 2015 (1 page) |
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|
2 April 2015 | Incorporation Statement of capital on 2015-04-02
|