Bourne Business Park
Addlestone
KT15 2LE
Registered Address | Dixcart House Switzerland Suite, Addlestone Road Bourne Business Park Addlestone KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
10 January 2020 | Delivered on: 17 January 2020 Persons entitled: Tallaght Financial LTD Classification: A registered charge Outstanding |
---|---|
2 October 2017 | Delivered on: 3 October 2017 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
5 September 2023 | Confirmation statement made on 22 August 2023 with updates (5 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
24 August 2022 | Confirmation statement made on 22 August 2022 with updates (5 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
6 September 2021 | Confirmation statement made on 22 August 2021 with updates (5 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
2 October 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
17 January 2020 | Registration of charge 103423140002, created on 10 January 2020 (15 pages) |
26 November 2019 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
30 August 2019 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
19 August 2019 | Director's details changed for Mr Palminder Tiwana on 19 August 2019 (2 pages) |
16 October 2018 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (5 pages) |
11 December 2017 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
3 October 2017 | Registration of charge 103423140001, created on 2 October 2017 (22 pages) |
3 October 2017 | Registration of charge 103423140001, created on 2 October 2017 (22 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
25 August 2017 | Confirmation statement made on 22 August 2017 with updates (5 pages) |
22 August 2017 | Change of details for Mrs Heena Udhwani as a person with significant control on 1 June 2017 (2 pages) |
22 August 2017 | Notification of Heena Udhwani as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Heena Udhwani as a person with significant control on 31 May 2017 (2 pages) |
22 August 2017 | Notification of Heena Udhwani as a person with significant control on 31 May 2017 (2 pages) |
22 August 2017 | Change of details for Mrs Heena Udhwani as a person with significant control on 1 June 2017 (2 pages) |
22 August 2017 | Change of details for Mrs Heena Udhwani as a person with significant control on 1 June 2017 (2 pages) |
22 August 2017 | Notification of Heena Udhwani as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Change of details for Mrs Heena Udhwani as a person with significant control on 1 June 2017 (2 pages) |
21 August 2017 | Notification of Palminder Tiwana as a person with significant control on 23 August 2016 (2 pages) |
21 August 2017 | Notification of Palminder Tiwana as a person with significant control on 1 June 2017 (2 pages) |
21 August 2017 | Notification of Palminder Tiwana as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Palminder Tiwana as a person with significant control on 23 August 2016 (2 pages) |
21 August 2017 | Cessation of Palminder Tiwana as a person with significant control on 31 May 2017 (1 page) |
21 August 2017 | Cessation of Palminder Tiwana as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Notification of Palminder Tiwana as a person with significant control on 1 June 2017 (2 pages) |
21 August 2017 | Notification of Palminder Tiwana as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Palminder Tiwana as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Cessation of Palminder Tiwana as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Notification of Palminder Tiwana as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Cessation of Palminder Tiwana as a person with significant control on 31 May 2017 (1 page) |
4 August 2017 | Cessation of Palminder Tiwana as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Palminder Tiwana as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Palminder Tiwana on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Palminder Tiwana as a person with significant control on 23 August 2016 (2 pages) |
4 August 2017 | Director's details changed for Mr Palminder Tiwana on 4 August 2017 (2 pages) |
4 August 2017 | Cessation of Palminder Tiwana as a person with significant control on 31 May 2017 (1 page) |
4 August 2017 | Notification of Heena Udhwani as a person with significant control on 31 May 2017 (2 pages) |
4 August 2017 | Notification of Heena Udhwani as a person with significant control on 4 August 2017 (2 pages) |
25 May 2017 | Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW England to Dixcart House Switzerland Suite, Addlestone Road Bourne Business Park Addlestone KT15 2LE on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Herts SG4 0TW England to Dixcart House Switzerland Suite, Addlestone Road Bourne Business Park Addlestone KT15 2LE on 25 May 2017 (1 page) |
23 August 2016 | Incorporation Statement of capital on 2016-08-23
|
23 August 2016 | Incorporation Statement of capital on 2016-08-23
|