Herts
WD17 1ET
Director Name | Mr Kuntal Kanti Mazumder |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 02 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Station Road Watford Herts WD17 1ET |
Registered Address | Unit 2 Leavesden Lodge, 1a Leavesden Road Prohal Watford WD24 5FR |
---|---|
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
25 August 2020 | Director's details changed for Mr Krishnendu Ghosh on 13 August 2020 (2 pages) |
---|---|
25 August 2020 | Director's details changed for Mr Kuntal Kanti Mazumder on 13 August 2020 (2 pages) |
9 July 2020 | Registered office address changed from Iveco House Station Road Watford WD17 1ET England to Station Road Station Road Watford Herts WD17 1ET on 9 July 2020 (1 page) |
9 July 2020 | Registered office address changed from Station Road Station Road Watford Herts WD17 1ET England to Station Road Watford Herts WD17 1ET on 9 July 2020 (1 page) |
19 June 2020 | Registered office address changed from 1 Station Road Co Prohal Watford WD17 1EU England to Iveco House Station Road Watford WD17 1ET on 19 June 2020 (1 page) |
10 June 2020 | Registered office address changed from 54 Clarendon Rd C/O Prohal Ltd Watford WD17 1DU England to 1 Station Road Co Prohal Watford WD17 1EU on 10 June 2020 (1 page) |
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
1 February 2019 | Registered office address changed from 105 Pall Mall Court 61-67 King Street Manchester M2 4PD England to 54 Clarendon Rd C/O Prohal Ltd Watford WD17 1DU on 1 February 2019 (1 page) |
19 November 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
11 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 November 2018 | Registered office address changed from 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex HA1 1BE United Kingdom to 105 Pall Mall Court 61-67 King Street Manchester M2 4PD on 9 November 2018 (1 page) |
9 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 July 2017 | Notification of Krishnendu Ghosh as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Kuntal Kanti Mazumder as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Kuntal Kanti Mazumder as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Krishnendu Ghosh as a person with significant control on 6 April 2016 (2 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|