Staines-Upon-Thames
TW18 4AX
Director Name | Mrs Selina Sahonta |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House London Road Staines-Upon-Thames TW18 4AX |
Director Name | Mr Sonny. Sabharwal |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House London Road Staines-Upon-Thames TW18 4AX |
Registered Address | 49 High Street Egham Surrey TW20 9EW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
---|---|
22 September 2023 | Registered office address changed from Centurion House London Road Staines-upon-Thames TW18 4AX England to 49 High Street Egham Surrey TW20 9EW on 22 September 2023 (1 page) |
15 August 2023 | Notification of Ashwani Sahonta as a person with significant control on 1 February 2020 (2 pages) |
8 August 2023 | Confirmation statement made on 31 July 2023 with updates (5 pages) |
4 April 2023 | Withdrawal of a person with significant control statement on 4 April 2023 (2 pages) |
4 April 2023 | Notification of Selina Sahonta as a person with significant control on 28 March 2023 (2 pages) |
14 February 2023 | Cessation of Ashwani Kumar Sahonta as a person with significant control on 10 February 2023 (1 page) |
14 February 2023 | Notification of a person with significant control statement (2 pages) |
10 February 2023 | Appointment of Mrs Selina Sahonta as a director on 9 February 2023 (2 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
10 August 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
2 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
21 October 2020 | Previous accounting period shortened from 31 August 2020 to 31 January 2020 (1 page) |
3 September 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
10 February 2020 | Cessation of Sonny. Sabharwal as a person with significant control on 1 February 2020 (1 page) |
6 February 2020 | Notification of Ashwani Sahonta as a person with significant control on 1 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Sonny. Sabharwal as a director on 1 February 2020 (1 page) |
3 February 2020 | Appointment of Mr Ashwani Kumar Sahonta as a director on 1 February 2020 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 June 2018 | Change of details for Mr Sonny. Sabharwal as a person with significant control on 4 June 2018 (2 pages) |
6 June 2018 | Director's details changed for Mr Sonny. Sabharwal on 4 June 2018 (2 pages) |
6 June 2018 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Centurion House London Road Staines-upon-Thames TW18 4AX on 6 June 2018 (1 page) |
1 August 2017 | Incorporation Statement of capital on 2017-08-01
|
1 August 2017 | Incorporation Statement of capital on 2017-08-01
|