Rickmansworth
Herts
WD3 3LT
Director Name | Mr Sadiq Ahmed Dhuny |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Downshire, 71 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LT |
Director Name | Mr Paul Papamichael |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Downshire, 71 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LT |
Registered Address | 65a Station Road Edgware Middlesex HA8 7HX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
14 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
27 November 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
16 February 2018 | Registered office address changed from The Downshire, 71 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LT United Kingdom to 65a Station Road Edgware Middlesex HA8 7HX on 16 February 2018 (1 page) |
9 August 2017 | Cessation of Paul Papamichael as a person with significant control on 30 April 2017 (1 page) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (5 pages) |
9 August 2017 | Termination of appointment of Paul Papamichael as a director on 30 April 2017 (1 page) |
9 August 2017 | Cessation of Paul Papamichael as a person with significant control on 30 April 2017 (1 page) |
9 August 2017 | Termination of appointment of Paul Papamichael as a director on 30 April 2017 (1 page) |
9 August 2017 | Cessation of Paul Papamichael as a person with significant control on 9 August 2017 (1 page) |
10 April 2017 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
10 April 2017 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
9 March 2017 | Incorporation Statement of capital on 2017-03-09
|
9 March 2017 | Incorporation Statement of capital on 2017-03-09
|