Stockley Park
Uxbridge
UB11 1FE
Registered Address | 450 Bath Road West Drayton UB7 0EB |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
13 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 September 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
10 August 2023 | Compulsory strike-off action has been suspended (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2023 | Registered office address changed from 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England to 450 Bath Road West Drayton UB7 0EB on 26 January 2023 (1 page) |
13 December 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
10 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
7 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
22 April 2021 | Registered office address changed from Spaces Charter Place Uxbridge UB8 1JG England to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on 22 April 2021 (1 page) |
9 October 2020 | Registered office address changed from Regus Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR England to Spaces Charter Place Uxbridge UB8 1JG on 9 October 2020 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (3 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
13 May 2020 | Change of details for Mr Shoaib Baber Syed as a person with significant control on 17 August 2016 (2 pages) |
9 April 2020 | Notification of Shoaib Baber Syed as a person with significant control on 17 August 2016 (2 pages) |
9 April 2020 | Withdrawal of a person with significant control statement on 9 April 2020 (2 pages) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
20 August 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
5 May 2017 | Registered office address changed from 36 Stormount Drive Hayes UB3 1RQ United Kingdom to Regus Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 36 Stormount Drive Hayes UB3 1RQ United Kingdom to Regus Highbridge Industrial Estate, Oxford Road Uxbridge UB8 1HR on 5 May 2017 (1 page) |
17 August 2016 | Incorporation Statement of capital on 2016-08-17
|
17 August 2016 | Incorporation Statement of capital on 2016-08-17
|