23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director Name | Mr Jian Sun |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House C/O Kumar & Co Chartered Account 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Registered Address | Springfield House C/O Kumar & Co Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 4 weeks from now) |
12 December 2020 | Confirmation statement made on 10 October 2020 with updates (5 pages) |
---|---|
28 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
19 November 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
19 November 2019 | Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Springfield House C/O Kumar & Co Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 19 November 2019 (1 page) |
11 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
6 March 2018 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 6 March 2018 (1 page) |
19 February 2018 | Director's details changed for Mr Jian Sun on 19 February 2018 (2 pages) |
19 February 2018 | Change of details for Mr Jian Sun as a person with significant control on 19 February 2018 (2 pages) |
19 February 2018 | Change of details for Takahiro Matsui as a person with significant control on 19 February 2018 (2 pages) |
19 February 2018 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 19 February 2018 (1 page) |
19 February 2018 | Director's details changed for Mr Takahiro Matsui on 19 February 2018 (2 pages) |
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|
16 October 2017 | Incorporation Statement of capital on 2017-10-16
|