Colchester
Essex
CO2 8HJ
Secretary Name | Miss Lena Kocur |
---|---|
Status | Resigned |
Appointed | 15 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Windermere Road Ealing London W5 4TB |
Registered Address | 103 Windermere Road Ealing London W5 4TB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
20 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Registered office address changed from 8 Commerce Way Colchester Essex CO2 8HJ United Kingdom to 103 Windermere Road Ealing London W5 4TB on 3 May 2023 (1 page) |
3 May 2023 | Change of details for Mr Joseph Michael Fitzsimons as a person with significant control on 2 May 2023 (2 pages) |
3 May 2023 | Director's details changed for Mr Joseph Michael Fitzsimons on 3 May 2023 (2 pages) |
5 December 2022 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
10 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
16 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
12 May 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
2 March 2020 | Registered office address changed from 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE England to 8 Commerce Way Colchester Essex CO2 8HJ on 2 March 2020 (1 page) |
18 September 2019 | Change of details for Mr Joseph Michael Fitzsimons as a person with significant control on 11 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Joseph Michael Fitzsimons on 11 September 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
3 January 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
14 March 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
23 November 2017 | Termination of appointment of Lena Kocur as a secretary on 23 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Lena Kocur as a secretary on 23 November 2017 (1 page) |
29 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
3 July 2017 | Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED England to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 3 July 2017 (1 page) |
3 July 2017 | Registered office address changed from Ascentia House Lyndhurst Road South Ascot Berkshire SL5 9ED England to 1 Stanyards Courtyard Stanyards Farm Chertsey Road Chobham Surrey GU24 8JE on 3 July 2017 (1 page) |
15 September 2016 | Incorporation
Statement of capital on 2016-09-15
|
15 September 2016 | Incorporation
Statement of capital on 2016-09-15
|