265 Purley Way
Croydon
CR0 0XZ
Director Name | Miss Layla Jasmin Green |
---|---|
Date of Birth | February 2001 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 16-18 Pampisford Road Purley CR8 2NE |
Registered Address | C/O Ssd Associates Airport House 265 Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
---|---|
13 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
30 June 2019 | Statement of capital following an allotment of shares on 23 June 2019
|
30 June 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
8 June 2019 | Change of share class name or designation (2 pages) |
30 May 2019 | Appointment of Miss Layla Jasmin Green as a director on 23 May 2019 (2 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
13 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
13 May 2019 | Change of details for Mr Eric Joseph Green as a person with significant control on 9 May 2019 (2 pages) |
9 May 2019 | Registered office address changed from 2 Candlemakers 112 York Road London SW11 3RS England to Unit 6 16-18 Pampisford Road Purley CR8 2NE on 9 May 2019 (1 page) |
9 May 2019 | Director's details changed for Mr Eric Joseph Green on 9 May 2019 (2 pages) |
9 May 2019 | Change of details for Mr Eric Joseph Green as a person with significant control on 9 May 2019 (2 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (3 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with updates (3 pages) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (3 pages) |
15 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 August 2016 (5 pages) |
27 April 2017 | Registered office address changed from 2 Wingshaven Cottage Sheffield Park Nr Fletching Uckfield East Sussex TN22 3QS United Kingdom to 2 Candlemakers 112 York Road London SW11 3RS on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 2 Wingshaven Cottage Sheffield Park Nr Fletching Uckfield East Sussex TN22 3QS United Kingdom to 2 Candlemakers 112 York Road London SW11 3RS on 27 April 2017 (1 page) |
31 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|