Pinner
HA5 3AY
Director Name | Mr Suketu Bharatkumar Mehta |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moss Close Pinner HA5 3AY |
Director Name | Mr Suketu Bharatkumar Mehta |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Moss Close Pinner HA5 3AY |
Registered Address | 34 Moss Close Pinner HA5 3AY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
10 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
7 July 2022 | Notification of Suketu Mehta as a person with significant control on 1 July 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
26 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
12 June 2021 | Appointment of Mr Suketu Bharatkumar Mehta as a director on 1 June 2021 (2 pages) |
4 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
22 March 2021 | Change of details for Mrs Ruchi Mehta as a person with significant control on 16 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 16 March 2021 with updates (4 pages) |
16 March 2021 | Termination of appointment of Suketu Mehta as a director on 16 March 2021 (1 page) |
16 March 2021 | Cessation of Suketu Mehta as a person with significant control on 16 March 2021 (1 page) |
14 October 2020 | Confirmation statement made on 2 October 2020 with updates (3 pages) |
14 May 2020 | Amended total exemption full accounts made up to 30 September 2019 (10 pages) |
12 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
13 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
25 July 2018 | Registered office address changed from Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY United Kingdom to 34 Moss Close Pinner HA5 3AY on 25 July 2018 (1 page) |
25 July 2018 | Registered office address changed from 34 Moss Close Pinner HA5 3AY England to 34 Moss Close Pinner HA5 3AY on 25 July 2018 (1 page) |
14 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
2 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
2 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
14 September 2016 | Registered office address changed from Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY England to Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY England to Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY on 14 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Catalyst House 720 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3SY on 13 September 2016 (1 page) |
6 April 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|
30 September 2015 | Incorporation Statement of capital on 2015-09-30
|