26 Piazza Walk
London
E1 8ZN
Director Name | Mr Kabir Ahmed |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 50 Siege House Sidney Street London E1 2HQ |
Registered Address | 401 401 Rosalina House 26 Piazza Walk London E1 8ZN |
---|
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
27 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
23 May 2022 | Termination of appointment of Kabir Ahmed as a director on 11 April 2022 (1 page) |
23 May 2022 | Cessation of Kabir Ahmed as a person with significant control on 11 April 2022 (1 page) |
23 May 2022 | Notification of Shahin Ah,Med as a person with significant control on 11 April 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 12 May 2022 with updates (5 pages) |
3 February 2022 | Registered office address changed from 105 Brick Lane London E1 6SE England to 401 401 Rosalina House 26 Piazza Walk London E1 8ZN on 3 February 2022 (1 page) |
2 February 2022 | Registered office address changed from 388-390 Romford Road London E7 8BS England to 105 Brick Lane London E1 6SE on 2 February 2022 (1 page) |
2 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
29 December 2020 | Director's details changed for Mr Razak Miah on 1 December 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
13 November 2019 | Registered office address changed from C/O Mahbub & Co 58 Nelson Street Nelson Business Centre London E1 2DE United Kingdom to 388-390 Romford Road London E7 8BS on 13 November 2019 (1 page) |
17 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
17 June 2019 | Director's details changed for Mr Razak Miah on 10 June 2019 (2 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
16 April 2018 | Director's details changed for Mr Kabir Ahmed on 16 April 2018 (2 pages) |
16 April 2018 | Change of details for Mr Kabir Ahmed as a person with significant control on 16 April 2018 (2 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (13 pages) |
27 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Kabir Ahmed as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
27 June 2017 | Notification of Kabir Ahmed as a person with significant control on 6 April 2016 (2 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
12 May 2015 | Incorporation Statement of capital on 2015-05-12
|
12 May 2015 | Incorporation Statement of capital on 2015-05-12
|