Weybridge
Surrey
KT13 8JG
Registered Address | Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
23 May 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
11 January 2023 | Confirmation statement made on 10 January 2023 with updates (4 pages) |
27 June 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
31 January 2022 | Confirmation statement made on 10 January 2022 with updates (4 pages) |
24 January 2022 | Change of details for Mrs Anna Elisabeth Brodin Ferraro as a person with significant control on 31 January 2021 (2 pages) |
10 June 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
23 March 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
20 January 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
16 April 2020 | Change of details for Mrs Anna Elisabeth Brodin Ferraro as a person with significant control on 1 September 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 10 January 2020 with updates (4 pages) |
15 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2020 | Director's details changed for Mrs Anna Elisabeth Brodin Ferraro on 1 September 2019 (2 pages) |
14 April 2020 | Change of details for Mrs Anna Elisabeth Brodin Ferraro as a person with significant control on 1 September 2019 (2 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
31 January 2019 | Director's details changed for Mrs Anna Elisabeth Brodin Ferraro on 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 10 January 2019 with updates (4 pages) |
31 January 2019 | Change of details for Mrs Anna Elisabeth Brodin Ferraro as a person with significant control on 31 December 2018 (2 pages) |
31 January 2019 | Registered office address changed from Sweden House 5 Upper Montagu Street London W1H 2AG England to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 31 January 2019 (1 page) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
19 February 2018 | Confirmation statement made on 10 January 2018 with updates (5 pages) |
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|
11 January 2017 | Incorporation Statement of capital on 2017-01-11
|