Sutton
SM1 4AF
Director Name | Mr Jason Antony John Ward |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2018(same day as company formation) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gemini Court 42a Throwley Way Sutton SM1 4AF |
Registered Address | 1 Gemini Court 42a Throwley Way Sutton SM1 4AF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
12 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
7 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
15 February 2022 | Cessation of Cheryl Anne Ward as a person with significant control on 15 February 2022 (1 page) |
15 February 2022 | Notification of Jason Anthony Ward as a person with significant control on 15 February 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (4 pages) |
15 February 2022 | Withdrawal of a person with significant control statement on 15 February 2022 (2 pages) |
15 February 2022 | Notification of Cheryl Anne Ward as a person with significant control on 15 February 2022 (2 pages) |
15 February 2022 | Notification of Cheryl Anne Ward as a person with significant control on 15 February 2022 (2 pages) |
26 October 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
17 March 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
10 July 2019 | Director's details changed for Mr Jason Antony John Ward on 10 July 2019 (2 pages) |
10 July 2019 | Director's details changed for Mrs Cheryl Ward on 10 July 2019 (2 pages) |
14 June 2019 | Registered office address changed from 99 Westmead Road Sutton SM1 4HX United Kingdom to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 14 June 2019 (1 page) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|