Romford
Essex
RM2 6EP
Director Name | Mrs Clare Wood |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Wallenger Avenue Romford Essex RM2 6EP |
Registered Address | 23 Wallenger Avenue Romford Essex RM2 6EP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Squirrel's Heath |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 2 weeks from now) |
9 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
---|---|
7 February 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
28 November 2022 | Confirmation statement made on 4 November 2022 with updates (5 pages) |
26 January 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
9 November 2021 | Confirmation statement made on 4 November 2021 with updates (5 pages) |
2 February 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
24 December 2020 | Confirmation statement made on 4 November 2020 with updates (5 pages) |
13 November 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with updates (5 pages) |
21 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
3 September 2018 | Confirmation statement made on 27 July 2018 with updates (5 pages) |
29 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Notification of Clare Wood as a person with significant control on 28 July 2016 (2 pages) |
18 October 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 18 October 2017 (1 page) |
18 October 2017 | Change of details for Mr Sean Michael Wood as a person with significant control on 28 July 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
18 October 2017 | Director's details changed for Mr Sean Michael Wood on 28 July 2016 (2 pages) |
18 October 2017 | Notification of Clare Wood as a person with significant control on 28 July 2016 (2 pages) |
18 October 2017 | Director's details changed for Mrs Clare Wood on 28 July 2016 (2 pages) |
18 October 2017 | Change of details for Mr Sean Michael Wood as a person with significant control on 28 July 2016 (2 pages) |
18 October 2017 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW England to Suite E2, 2nd Floor the Octagon Middleborough Colchester Essex CO1 1TG on 18 October 2017 (1 page) |
18 October 2017 | Director's details changed for Mr Sean Michael Wood on 28 July 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 27 July 2017 with updates (5 pages) |
18 October 2017 | Director's details changed for Mrs Clare Wood on 28 July 2016 (2 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Incorporation Statement of capital on 2016-07-28
|
28 July 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
28 July 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
28 July 2016 | Incorporation Statement of capital on 2016-07-28
|