Bonner Road
London
E2 9JZ
Registered Address | Unit 22 Spinnaker Court 1c Becketts Place, Hampton Wick Kingston Upon Thames Surrey KT1 4EG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 June 2020 | Director's details changed for Mr Azharul Ambia Chowdhury on 18 November 2019 (2 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
18 March 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
15 January 2020 | Change of details for Mr Azharul Ambia Chowdhury as a person with significant control on 8 November 2019 (2 pages) |
15 January 2020 | Director's details changed for Mr Azharul Ambia Chowdhury on 8 November 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
30 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (15 pages) |
20 August 2018 | Confirmation statement made on 5 August 2018 with updates (4 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (14 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
7 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
10 February 2016 | Registered office address changed from 14 Hawley Road London NW1 8RN England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from 14 Hawley Road London NW1 8RN England to C/O Hudson Conway & Co. Churchill House 137-139 Brent Street Hendon London NW4 4DJ on 10 February 2016 (1 page) |
7 January 2016 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to 14 Hawley Road London NW1 8RN on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom to 14 Hawley Road London NW1 8RN on 7 January 2016 (1 page) |
6 August 2015 | Incorporation Statement of capital on 2015-08-06
|
6 August 2015 | Incorporation Statement of capital on 2015-08-06
|