Peterlee
SR8 1AL
Director Name | Mr Malkit Singh Purewal |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2016(same day as company formation) |
Role | Software Developer |
Country of Residence | England |
Correspondence Address | 30 Yoden Way Peterlee SR8 1AL |
Registered Address | 4 Station Parade Ruislip HA4 7DL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 1 week from now) |
30 March 2016 | Delivered on: 31 March 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 15 harmondsworth road, west drayton, middlesex, UB7 9JJ being all of the land and buildings in title MX29634 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
---|---|
30 March 2016 | Delivered on: 31 March 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 22 new windsor street, uxbridge, middlesex, UB8 2TX being all of the land and buildings in titles MX279184 & AGL255437 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
15 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
3 March 2023 | Director's details changed for Mr Malkit Singh Purewal on 1 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Herdish Purewal on 1 March 2023 (2 pages) |
1 March 2023 | Registered office address changed from 30 Yoden Way Peterlee SR8 1AL England to 4 Station Parade Ruislip HA4 7DL on 1 March 2023 (1 page) |
14 February 2023 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
2 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
1 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
15 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
10 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
2 July 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
16 October 2019 | Change of details for Mr Malkit Singh Purewal as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr Malkit Singh Purewal on 16 October 2019 (2 pages) |
16 October 2019 | Change of details for Mr Herdish Purewal as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Mr Herdish Purewal on 16 October 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
12 February 2019 | Registered office address changed from Holly Cottage Court Drive Hillingdon Middlesex UB10 0BN England to 30 Yoden Way Peterlee SR8 1AL on 12 February 2019 (1 page) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
20 June 2017 | Registered office address changed from 11 Vine Lane Uxbridge Middlesex UB10 0AY United Kingdom to Holly Cottage Court Drive Hillingdon Middlesex UB10 0BN on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 11 Vine Lane Uxbridge Middlesex UB10 0AY United Kingdom to Holly Cottage Court Drive Hillingdon Middlesex UB10 0BN on 20 June 2017 (1 page) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
31 March 2016 | Registration of charge 099817910001, created on 30 March 2016 (7 pages) |
31 March 2016 | Registration of charge 099817910002, created on 30 March 2016 (7 pages) |
31 March 2016 | Registration of charge 099817910002, created on 30 March 2016 (7 pages) |
31 March 2016 | Registration of charge 099817910001, created on 30 March 2016 (7 pages) |
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|