Grays
RM20 4YH
Registered Address | Monicus High Road North Stifford Grays RM16 5UF |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Chafford and North Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (0 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
27 October 2022 | Registered office address changed from 5 Palmerston Road Grays RM20 4YH England to Monicus High Road North Stifford Grays RM16 5UF on 27 October 2022 (1 page) |
27 October 2022 | Director's details changed for Miss Oana-Raluca Mihu on 27 October 2022 (2 pages) |
27 October 2022 | Change of details for Miss Oana-Raluca Mihu as a person with significant control on 27 October 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
11 December 2020 | Registered office address changed from 69 st. Barnabas Road Woodford Green IG8 7BY England to 5 Palmerston Road Grays RM20 4YH on 11 December 2020 (1 page) |
11 December 2020 | Director's details changed for Miss Oana-Raluca Mihu on 1 December 2020 (2 pages) |
11 December 2020 | Change of details for Miss Oana-Raluca Mihu as a person with significant control on 1 December 2020 (2 pages) |
8 December 2020 | Registered office address changed from 45 Tinkler Side Basildon SS14 1LE England to 69 st. Barnabas Road Woodford Green IG8 7BY on 8 December 2020 (1 page) |
10 September 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
16 September 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
1 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 February 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
19 November 2017 | Registered office address changed from 69 st. Barnabas Road Woodford Green Essex IG8 7BY United Kingdom to 45 Tinkler Side Basildon SS14 1LE on 19 November 2017 (1 page) |
19 November 2017 | Registered office address changed from 69 st. Barnabas Road Woodford Green Essex IG8 7BY United Kingdom to 45 Tinkler Side Basildon SS14 1LE on 19 November 2017 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|
15 July 2016 | Incorporation Statement of capital on 2016-07-15
|