Croydon
CR0 8TG
Director Name | Mithul Mahfuzur Rahman |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(same day as company formation) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Frenches Redhill Surrey RH1 2HF |
Secretary Name | Mr Rois Miah |
---|---|
Status | Resigned |
Appointed | 12 January 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 54 Lower Addiscombe Road Croydon Surrey CR0 6AA |
Registered Address | Omega Accountants Building 223 Wickham Road Croydon CR0 8TG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
25 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
10 May 2022 | Registered office address changed from 21 Lower Addiscombe Road Croydon CR0 6PQ England to Omega Accountants Building 223 Wickham Road Croydon CR0 8TG on 10 May 2022 (1 page) |
21 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
12 May 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
29 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
15 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
27 January 2020 | Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA United Kingdom to 21 Lower Addiscombe Road Croydon CR0 6PQ on 27 January 2020 (1 page) |
22 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
14 February 2019 | Termination of appointment of Mithul Mahfuzur Rahman as a director on 1 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Rois Miah as a director on 1 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Rois Miah as a secretary on 1 February 2019 (1 page) |
14 February 2019 | Cessation of Mithul Mahfuzur Rahman as a person with significant control on 1 February 2019 (1 page) |
14 February 2019 | Notification of Rois Miah as a person with significant control on 1 February 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
3 January 2019 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
13 January 2017 | Appointment of Mr Rois Miah as a secretary on 12 January 2017 (2 pages) |
13 January 2017 | Appointment of Mr Rois Miah as a secretary on 12 January 2017 (2 pages) |
23 November 2016 | Incorporation Statement of capital on 2016-11-23
|
23 November 2016 | Incorporation Statement of capital on 2016-11-23
|