North Weald
Epping
Essex
CM16 6BJ
Director Name | Mr Rakesh Pandey |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 23 November 2016(same day as company formation) |
Role | Group Ceo |
Country of Residence | India |
Correspondence Address | Flat 28 French Apartments Lansdowne Road Purley CR8 2PH |
Secretary Name | Nishant Patel |
---|---|
Status | Current |
Appointed | 23 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Weald Croft In Roughtally's Epping Road North Weald Epping Essex CM16 6BJ |
Registered Address | Unit 1, Conqueror Court Spilsby Road Harold Hill Romford Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
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 | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
5 September 2023 | Appointment of Mr Satish Kumar Juggoo as a director on 4 September 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (4 pages) |
27 February 2023 | Notification of Bravo Life Science Holding Pte. Ltd. as a person with significant control on 10 February 2023 (2 pages) |
27 February 2023 | Cessation of Rakesh Pandey as a person with significant control on 10 February 2023 (1 page) |
8 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
4 April 2022 | Unaudited abridged accounts made up to 30 November 2021 (14 pages) |
23 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
2 September 2021 | Unaudited abridged accounts made up to 30 November 2020 (14 pages) |
18 October 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
4 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Mr Rakesh Pandey on 3 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Mr Rakesh Pandey on 3 February 2020 (2 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with updates (5 pages) |
28 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
22 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with updates (5 pages) |
19 September 2017 | Change of details for Ric Chemicals Ltd as a person with significant control on 18 September 2017 (2 pages) |
19 September 2017 | Change of details for Ric Chemicals Ltd as a person with significant control on 18 September 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
|