Gravesend
Kent
DA11 0TB
Director Name | Ramandeep Kaur |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmu4 St Georges Centre Gravesend Kent DA11 0TB |
Director Name | Parminder Kaur Thind |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmu4 St Georges Centre Gravesend Kent DA11 0TB |
Registered Address | Unit 10b2 St Georges Centre Gravesend Kent DA11 0TA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Pelham |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
26 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
27 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
28 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
17 May 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
18 August 2020 | Registered office address changed from Rmu4 St Georges Centre Gravesend Kent DA11 0TB England to Unit 10B2 St Georges Centre Gravesend Kent DA11 0TA on 18 August 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
31 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
31 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
4 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
12 March 2018 | Register inspection address has been changed to Rmu4 St. Georges Centre Gravesend DA11 0TB (1 page) |
10 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
23 February 2017 | Director's details changed for Harjinder Kaur Kumar on 23 February 2017 (2 pages) |
23 February 2017 | Director's details changed for Harjinder Kaur Kumar on 23 February 2017 (2 pages) |
10 January 2017 | Director's details changed for Harjinder Kaur on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Harjinder Kaur on 10 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates (4 pages) |
4 November 2016 | Incorporation Statement of capital on 2016-11-04
|
4 November 2016 | Incorporation Statement of capital on 2016-11-04
|