Purley
CR8 4JF
Secretary Name | Miss Sima Bipin Patel |
---|---|
Status | Current |
Appointed | 31 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Downlands Road Purley CR8 4JF |
Registered Address | 102 Downlands Road Purley CR8 4JF |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
23 January 2024 | Confirmation statement made on 30 December 2023 with updates (4 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 February 2023 | Confirmation statement made on 30 December 2022 with updates (4 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
21 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
23 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 February 2020 | Change of details for Ms Sima Bipin Patel as a person with significant control on 12 July 2019 (2 pages) |
27 February 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
31 January 2020 | Cessation of Peter Frank Smith as a person with significant control on 25 July 2019 (1 page) |
24 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 February 2018 | Notification of Peter Frank Smith as a person with significant control on 30 December 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 30 December 2017 with updates (5 pages) |
7 February 2018 | Withdrawal of a person with significant control statement on 7 February 2018 (2 pages) |
7 February 2018 | Notification of Sima Bipin Patel as a person with significant control on 30 December 2017 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
10 March 2016 | Secretary's details changed for Miss Sima Bipin Patel on 9 March 2016 (1 page) |
10 March 2016 | Director's details changed for Miss Sima Bipin Patel on 9 March 2016 (2 pages) |
10 March 2016 | Secretary's details changed for Miss Sima Bipin Patel on 9 March 2016 (1 page) |
10 March 2016 | Director's details changed for Miss Sima Bipin Patel on 9 March 2016 (2 pages) |
9 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
9 March 2016 | Registered office address changed from 102 Downlands Road Purley CR8 4JF England to 102 Downlands Road Purley CR8 4JF on 9 March 2016 (1 page) |
9 March 2016 | Statement of capital following an allotment of shares on 9 March 2016
|
9 March 2016 | Registered office address changed from 102 Downlands Road Purley CR8 4JF England to 102 Downlands Road Purley CR8 4JF on 9 March 2016 (1 page) |
31 December 2015 | Incorporation Statement of capital on 2015-12-31
|
31 December 2015 | Incorporation Statement of capital on 2015-12-31
|