Bromley
Kent
BR1 3WA
Director Name | Mr Keivan Almasi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Registered Address | 30b High Street Chislehurst BR7 5AN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
2 January 2024 | Confirmation statement made on 2 January 2024 with updates (5 pages) |
---|---|
7 November 2023 | Micro company accounts made up to 31 July 2023 (3 pages) |
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
21 July 2023 | Confirmation statement made on 8 July 2023 with updates (5 pages) |
20 October 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
23 September 2022 | Resolutions
|
23 September 2022 | Memorandum and Articles of Association (18 pages) |
22 September 2022 | Change of share class name or designation (2 pages) |
1 August 2022 | Unaudited abridged accounts made up to 31 July 2021 (6 pages) |
13 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
29 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (6 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
28 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (6 pages) |
4 April 2020 | Registered office address changed from 3B High Street Chislehurst BR7 5AN England to 30B High Street Chislehurst BR7 5AN on 4 April 2020 (1 page) |
30 March 2020 | Registered office address changed from 438 Streatham High Road London SW16 3PX England to 3B High Street Chislehurst BR7 5AN on 30 March 2020 (1 page) |
18 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
19 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
28 April 2018 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to 438 Streatham High Road London SW16 3PX on 28 April 2018 (1 page) |
21 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
16 May 2017 | Termination of appointment of Keivan Almasi as a director on 11 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Keivan Almasi as a director on 11 May 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
12 August 2016 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 12 August 2016 (1 page) |
12 July 2016 | Director's details changed for Mr Keivan Almasi on 31 May 2016 (2 pages) |
12 July 2016 | Director's details changed for Dr Liesel Marcela Holler Sotomayor on 2 June 2016 (2 pages) |
12 July 2016 | Director's details changed for Mr Keivan Almasi on 31 May 2016 (2 pages) |
12 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE United Kingdom to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 21 East Street Bromley Kent BR1 1QE United Kingdom to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 12 July 2016 (1 page) |
12 July 2016 | Director's details changed for Dr Liesel Marcela Holler Sotomayor on 2 June 2016 (2 pages) |
21 August 2015 | Appointment of Dr Liesel Marcela Holler Sotomayor as a director on 20 August 2015 (2 pages) |
21 August 2015 | Appointment of Dr Liesel Marcela Holler Sotomayor as a director on 20 August 2015 (2 pages) |
9 July 2015 | Incorporation
Statement of capital on 2015-07-09
|
9 July 2015 | Incorporation
Statement of capital on 2015-07-09
|