London
N1 7GU
Director Name | Mr Vikas Taneja |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 144 Vita Apartments Caithness Walk Croydon CR0 2WD |
Registered Address | 144 Vita Apartments Caithness Walk Croydon CR0 2WD |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (8 months ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 2 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 October 2023 | Registered office address changed from 278 Langham Road London N15 3NP England to 144 Vita Apartments Caithness Walk Croydon CR0 2WD on 3 October 2023 (1 page) |
19 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
29 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
18 December 2022 | Appointment of Mr Vikas Taneja as a director on 5 December 2022 (2 pages) |
8 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
15 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
15 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
22 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
26 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
17 December 2016 | Total exemption full accounts made up to 31 March 2016 (3 pages) |
17 December 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
15 December 2016 | Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to 278 Langham Road London N15 3NP on 15 December 2016 (1 page) |
15 December 2016 | Registered office address changed from Demsa Accounts 278 Langham Road London N15 3NP England to 278 Langham Road London N15 3NP on 15 December 2016 (1 page) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
1 August 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Demsa Accounts 278 Langham Road London N15 3NP on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Demsa Accounts 278 Langham Road London N15 3NP on 1 August 2016 (1 page) |
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|
7 September 2015 | Incorporation Statement of capital on 2015-09-07
|