Cheam
Sutton
SM3 8LF
Director Name | Mr Nikhilesh Singh |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | 35 Church Hill Road Cheam Sutton SM3 8LF |
Director Name | Mr Nikhilesh Kumar Singh |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 February 2016(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Church Hill Road Cheam Sutton SM3 8LF |
Secretary Name | Ms Garima Singh |
---|---|
Status | Resigned |
Appointed | 24 February 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Church Hill Road Cheam Sutton SM3 8LF |
Registered Address | 35 Church Hill Road Cheam Sutton SM3 8LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
6 October 2023 | Notification of Nikhilesh Singh as a person with significant control on 7 April 2023 (2 pages) |
---|---|
6 July 2023 | Micro company accounts made up to 28 February 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
20 September 2022 | Appointment of Mr. Nikhilesh Singh as a director on 6 September 2022 (2 pages) |
8 August 2022 | Micro company accounts made up to 28 February 2022 (2 pages) |
23 February 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
23 February 2022 | Termination of appointment of Nikhilesh Kumar Singh as a director on 14 February 2022 (1 page) |
23 February 2022 | Cessation of Nikhilesh Kumar Singh as a person with significant control on 14 February 2022 (1 page) |
22 September 2021 | Micro company accounts made up to 28 February 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
22 July 2020 | Appointment of Mrs Garima Singh as a director on 1 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Garima Singh as a secretary on 1 July 2020 (1 page) |
18 April 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
2 September 2019 | Registered office address changed from 117 Sandringham Road Worcester Park KT4 8UH England to 35 Church Hill Road Cheam Sutton SM3 8LF on 2 September 2019 (1 page) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
24 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
13 July 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
5 September 2016 | Registered office address changed from 212 122, East Ferry Road London E14 9ET United Kingdom to 117 Sandringham Road Worcester Park KT4 8UH on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 212 122, East Ferry Road London E14 9ET United Kingdom to 117 Sandringham Road Worcester Park KT4 8UH on 5 September 2016 (1 page) |
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|
24 February 2016 | Incorporation Statement of capital on 2016-02-24
|