Cheshunt
Waltham Cross
EN8 9BH
Secretary Name | Ms Amy Porter |
---|---|
Status | Current |
Appointed | 26 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 167 Turners Hill Cheshunt Waltham Cross EN8 9BH |
Registered Address | C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
31 May 2023 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross EN8 9BH England to C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR on 31 May 2023 (1 page) |
---|---|
16 March 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
16 March 2023 | Termination of appointment of Amy Porter as a secretary on 1 January 2023 (1 page) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
4 April 2022 | Confirmation statement made on 25 January 2022 with updates (5 pages) |
27 January 2022 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
28 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
5 August 2021 | Memorandum and Articles of Association (27 pages) |
5 August 2021 | Sub-division of shares on 12 July 2021 (6 pages) |
5 August 2021 | Resolutions
|
5 August 2021 | Resolutions
|
27 July 2021 | Change of details for Ms Sarah Elizabeth Porter as a person with significant control on 12 July 2021 (2 pages) |
27 July 2021 | Statement of capital following an allotment of shares on 12 July 2021
|
5 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
11 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
6 February 2020 | Confirmation statement made on 25 January 2020 with updates (5 pages) |
17 December 2019 | Registered office address changed from 411 Davina House 137-149 Goswell Road London EC1V 7ET England to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 17 December 2019 (1 page) |
13 December 2019 | Resolutions
|
12 December 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
5 December 2019 | Change of details for Ms Sarah Elizabeth Coles-Porter as a person with significant control on 29 November 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
20 May 2019 | Resolutions
|
20 May 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
4 March 2019 | Registered office address changed from 12 Melcombe Place Marylebone London NW1 6JJ to 411 Davina House 137-149 Goswell Road London EC1V 7ET on 4 March 2019 (1 page) |
8 February 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
7 February 2019 | Change of details for Ms Sarah Elizabeth Coles-Porter as a person with significant control on 6 April 2018 (2 pages) |
7 February 2019 | Director's details changed for Ms Sarah Elizabeth Porter on 6 April 2018 (2 pages) |
6 November 2018 | Registered office address changed from 411 Davina House 137-149 Goswell Road London England EC1V 7ET United Kingdom to 12 Melcombe Place Marylebone London NW1 6JJ on 6 November 2018 (2 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
20 August 2018 | Registered office address changed from 303 the Pillbox 115 Coventry Road London E2 6GG England to 411 Davina House 137-149 Goswell Road London England EC1V 7ET on 20 August 2018 (1 page) |
20 July 2018 | Resolutions
|
9 July 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
9 July 2018 | Sub-division of shares on 6 June 2018 (6 pages) |
6 April 2018 | Registered office address changed from G08 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pillbox 115 Coventry Road London E2 6GG on 6 April 2018 (1 page) |
28 February 2018 | Registered office address changed from 359 Goswell Road London EC1V 7JL England to G08 the Pill Box 115 Coventry Road London E2 6GG on 28 February 2018 (1 page) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | Registered office address changed from Corner Cottage Fawler Chipping Norton OX7 3AL England to 359 Goswell Road London EC1V 7JL on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from Corner Cottage Fawler Chipping Norton OX7 3AL England to 359 Goswell Road London EC1V 7JL on 9 January 2018 (1 page) |
4 June 2017 | Registered office address changed from 2 Sunderland Close Stonesfield Witney Oxfordshire OX29 8BZ to Corner Cottage Fawler Chipping Norton OX7 3AL on 4 June 2017 (1 page) |
4 June 2017 | Registered office address changed from 2 Sunderland Close Stonesfield Witney Oxfordshire OX29 8BZ to Corner Cottage Fawler Chipping Norton OX7 3AL on 4 June 2017 (1 page) |
8 May 2017 | Director's details changed for Ms Sarah Elizabeth Coles-Porter on 5 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Ms Sarah Elizabeth Coles-Porter on 5 May 2017 (2 pages) |
11 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
11 March 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 February 2017 | Registered office address changed from Wood Farm Woodleys Woodstock Oxfordshire OX20 1HN United Kingdom to 2 Sunderland Close Stonesfield Witney Oxfordshire OX29 8BZ on 27 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from Wood Farm Woodleys Woodstock Oxfordshire OX20 1HN United Kingdom to 2 Sunderland Close Stonesfield Witney Oxfordshire OX29 8BZ on 27 February 2017 (2 pages) |
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|
26 January 2016 | Incorporation Statement of capital on 2016-01-26
|