Leatherhead
Surrey
KT22 8DY
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
17 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
14 June 2023 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY England to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 14 June 2023 (1 page) |
15 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
20 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
2 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
19 January 2018 | Director's details changed for Samantha Parker on 20 December 2017 (2 pages) |
19 January 2018 | Director's details changed for Samantha Parker on 20 December 2017 (2 pages) |
20 December 2017 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW United Kingdom to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 20 December 2017 (1 page) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
10 October 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 March 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
8 March 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 September 2016 | Registered office address changed from C/O Sjd Accountancy Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA United Kingdom to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from C/O Sjd Accountancy Frederick House 42 Frederick Place Brighton East Sussex BN1 4EA United Kingdom to Plaza 8 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 8 September 2016 (1 page) |
10 February 2016 | Incorporation
Statement of capital on 2016-02-10
|
10 February 2016 | Incorporation
Statement of capital on 2016-02-10
|