Britannia Road
Waltham Cross
EN8 7NU
Director Name | Miss Nazare De Fatima Da Silva Cardoso |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 April 2018(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor Victoria House Britannia Road Waltham Cross EN8 7NU |
Registered Address | Second Floor Victoria House Britannia Road Waltham Cross EN8 7NU |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
17 September 2020 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
---|---|
11 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
24 December 2018 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
21 December 2018 | Change of details for Mr Ondre Dean Johnson as a person with significant control on 30 April 2018 (2 pages) |
21 December 2018 | Change of details for Miss Nazare De Fatima Da Silva Cardoso as a person with significant control on 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
11 April 2018 | Notification of Nazare De Fatima Da Silva Cardoso as a person with significant control on 10 April 2018 (2 pages) |
11 April 2018 | Appointment of Miss Nazare De Fatima Da Silva Cardoso as a director on 10 April 2018 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Mr Ondre Dean Johnson on 30 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Mr Ondre Dean Johnson on 30 April 2017 (2 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
7 December 2016 | Registered office address changed from 4 Raven Close Romford Essex RM7 0FD England to Second Floor Victoria House Britannia Road Waltham Cross EN8 7NU on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 4 Raven Close Romford Essex RM7 0FD England to Second Floor Victoria House Britannia Road Waltham Cross EN8 7NU on 7 December 2016 (1 page) |
30 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
30 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-30
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|