Kingston Upon Thames
KT2 6SR
Director Name | Mr Dale Thomas Milliken |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smith 145 London Road Kingston Upon Thames KT2 6SR |
Registered Address | The Smith 145 London Road Kingston Upon Thames KT2 6SR |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 3 days from now) |
11 January 2024 | Micro company accounts made up to 30 April 2023 (2 pages) |
---|---|
25 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 30 April 2022 (2 pages) |
10 May 2022 | Registered office address changed from 117 Villiers Road Kingston upon Thames KT1 3AY England to The Smith 145 London Road Kingston upon Thames KT2 6SR on 10 May 2022 (1 page) |
10 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
18 June 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
12 April 2021 | Registered office address changed from 3 Liberty House Juniper Drive London SW18 1QZ England to 117 Villiers Road Kingston upon Thames KT1 3AY on 12 April 2021 (1 page) |
6 May 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
6 May 2020 | Registered office address changed from Liberty House 3 Liberty House Juniper Drive London SW18 1QZ England to 3 Liberty House Juniper Drive London SW18 1QZ on 6 May 2020 (1 page) |
23 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
30 April 2019 | Registered office address changed from 17 Eckstein Road London Wandsworth SW11 1QE to Liberty House 3 Liberty House Juniper Drive London SW18 1QZ on 30 April 2019 (1 page) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
30 October 2018 | Notification of Dale Thomas Milliken as a person with significant control on 26 April 2016 (2 pages) |
30 October 2018 | Notification of Matthew Ovington as a person with significant control on 26 April 2016 (2 pages) |
4 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
2 January 2018 | Registered office address changed from Canaletto London Apt 508 157 City Road London EC1V 1AD England to 17 Eckstein Road London Wandsworth SW11 1QE on 2 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
2 January 2018 | Administrative restoration application (3 pages) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Incorporation Statement of capital on 2016-04-25
|
25 April 2016 | Incorporation Statement of capital on 2016-04-25
|