Banstead
SM7 1BU
Secretary Name | Mrs Vinisha Singh |
---|---|
Status | Current |
Appointed | 01 January 2021(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 90 Brighton Road Banstead SM7 1BU |
Registered Address | 90 Brighton Road Banstead SM7 1BU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
12 January 2021 | Appointment of Mrs Vinisha Singh as a secretary on 1 January 2021 (2 pages) |
---|---|
16 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 April 2019 | Current accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
7 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
6 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 2 March 2018 with updates (5 pages) |
8 March 2018 | Statement of capital following an allotment of shares on 3 March 2016
|
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Abhimanyu Singh on 5 December 2016 (2 pages) |
5 December 2016 | Registered office address changed from Flat 10 Blythburgh 18 Bromley Grove Bromley BR2 0LN United Kingdom to 5 Chenneston Close Sunbury-on-Thames TW16 6BE on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from Flat 10 Blythburgh 18 Bromley Grove Bromley BR2 0LN United Kingdom to 5 Chenneston Close Sunbury-on-Thames TW16 6BE on 5 December 2016 (1 page) |
5 December 2016 | Director's details changed for Mr Abhimanyu Singh on 5 December 2016 (2 pages) |
29 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
29 March 2016 | Statement of capital following an allotment of shares on 3 March 2016
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|