Cobham
KT11 2AR
Director Name | Mrs Emigerta Kovaci |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Albanian |
Status | Current |
Appointed | 01 November 2021(6 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 58 Tartar Road Cobham KT11 2AR |
Director Name | Mr Alfred Kovaci |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Cobham Gate, Freelands Road Cobham Surrey KT11 2NZ |
Registered Address | 58 Tartar Road Cobham KT11 2AR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
6 June 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
1 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (5 pages) |
25 November 2021 | Appointment of Mrs Emigerta Kovaci as a director on 1 November 2021 (2 pages) |
25 November 2021 | Notification of Emigerta Kovaci as a person with significant control on 1 November 2021 (2 pages) |
25 November 2021 | Change of details for Mr Romeo Kovaci as a person with significant control on 1 November 2021 (2 pages) |
18 November 2021 | Confirmation statement made on 18 November 2021 with updates (3 pages) |
25 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
18 November 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
18 April 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
21 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
8 August 2019 | Registered office address changed from PO Box Flat 2 9a High Street Cobham KT11 3DH England to 58 Tartar Road Cobham KT11 2AR on 8 August 2019 (1 page) |
8 August 2019 | Director's details changed for Mr Romeo Kovaci on 1 July 2019 (2 pages) |
8 August 2019 | Change of details for Mr Romeo Kovaci as a person with significant control on 1 July 2019 (2 pages) |
26 May 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
1 May 2019 | Cessation of Alfred Kovaci as a person with significant control on 29 June 2018 (1 page) |
1 May 2019 | Termination of appointment of Alfred Kovaci as a director on 31 March 2018 (1 page) |
10 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
29 April 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
14 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 July 2017 | Registered office address changed from 27 Freelands Road Cobham Surrey KT11 2NZ England to PO Box Flat 2 9a High Street Cobham KT11 3DH on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 27 Freelands Road Cobham Surrey KT11 2NZ England to PO Box Flat 2 9a High Street Cobham KT11 3DH on 10 July 2017 (1 page) |
13 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
13 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
25 August 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
25 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 August 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
18 January 2016 | Director's details changed for Mr Alfred Kovaci on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Mr Alfred Kovaci on 18 January 2016 (2 pages) |
30 November 2015 | Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB United Kingdom to 27 Freelands Road Cobham Surrey KT11 2NZ on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 29 Veals Mead Mitcham Surrey CR4 3SB United Kingdom to 27 Freelands Road Cobham Surrey KT11 2NZ on 30 November 2015 (1 page) |
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|
7 October 2015 | Incorporation Statement of capital on 2015-10-07
|