Rickmansworth
WD3 1ER
Director Name | Mrs Shikha Babbar |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2017(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wework Hr Path Queen Street London EC4R 1AP |
Director Name | Mr Prithu Singh Gaharwar |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2021) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | The Hour House 32 High Street Rickmansworth WD3 1ER |
Registered Address | The Hour House 32 High Street Rickmansworth WD3 1ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 4 weeks from now) |
21 September 2023 | Confirmation statement made on 10 July 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Amended accounts for a small company made up to 31 March 2022 (10 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
23 August 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
13 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2022 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
4 November 2021 | Appointment of Mr Francois Jacques Boulet as a director on 15 October 2021 (2 pages) |
3 November 2021 | Registered office address changed from Wework Hr Path Queen Street London EC4R 1AP England to The Hour House 32 High Street Rickmansworth WD3 1ER on 3 November 2021 (1 page) |
3 November 2021 | Termination of appointment of Prithu Singh Gaharwar as a director on 15 October 2021 (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 November 2020 | Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
20 November 2020 | Termination of appointment of Shikha Babbar as a director on 1 September 2020 (1 page) |
20 November 2020 | Appointment of Mr Prithu Singh Gaharwar as a director on 1 September 2020 (2 pages) |
19 August 2020 | Notification of Hr-Path as a person with significant control on 10 July 2019 (2 pages) |
19 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
28 July 2020 | Cessation of Shikha Babbar as a person with significant control on 10 July 2019 (1 page) |
28 July 2020 | Cessation of Thomas Patrick Ortega as a person with significant control on 10 July 2019 (1 page) |
14 May 2020 | Registered office address changed from We-Work Fox Court 14 Gray's Inn Road London WC1X 8HN England to Wework Hr Path Queen Street London EC4R 1AP on 14 May 2020 (1 page) |
30 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
25 April 2019 | Change of details for Mrs Shikha Babbar as a person with significant control on 10 April 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 26 February 2019 with updates (5 pages) |
22 March 2019 | Registered office address changed from 14 Moore Court Howard Road Stanmore HA7 1FA United Kingdom to We-Work Fox Court 14 Gray's Inn Road London WC1X 8HN on 22 March 2019 (1 page) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
9 November 2018 | Notification of Shikha Babbar as a person with significant control on 13 February 2018 (2 pages) |
9 November 2018 | Notification of Thomas Patrick Ortega as a person with significant control on 13 February 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
20 April 2018 | Withdrawal of a person with significant control statement on 20 April 2018 (2 pages) |
19 April 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
27 February 2017 | Incorporation Statement of capital on 2017-02-27
|
27 February 2017 | Incorporation Statement of capital on 2017-02-27
|