Watford
Hertfordshire
WD25 9XX
Director Name | Mr Nikunj Vyas |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Integer Millennium House Bre Innovation Campus Buc Watford Hertfordshire WD25 9XX |
Director Name | Mr Shamir Pravinchandra Budhdeo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G P F Lewis House Olds Approach Watford Hertfordshire WD18 9AB |
Registered Address | Integer Millennium House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | St Stephen |
Ward | St Stephen |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
31 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (6 pages) |
27 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
30 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (6 pages) |
23 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
23 July 2021 | Registered office address changed from 83 Integer House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX England to Integer Millennium House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX on 23 July 2021 (1 page) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (5 pages) |
29 April 2021 | Appointment of Mr Nikunj Vyas as a director on 2 April 2021 (2 pages) |
4 March 2021 | Registered office address changed from Room 103, Mansion House, Bucknalls Lane Watford WD25 9XX England to 83 Integer House Bre Innovation Campus Bucknalls Lane Watford Hertfordshire WD25 9XX on 4 March 2021 (1 page) |
29 October 2020 | Cessation of Shamir Pravinchandra Budhdeo as a person with significant control on 1 August 2019 (1 page) |
29 October 2020 | Notification of Geoelectric Technologies Limited as a person with significant control on 1 August 2019 (2 pages) |
29 October 2020 | Confirmation statement made on 23 July 2020 with updates (5 pages) |
24 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (5 pages) |
9 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
2 August 2019 | Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 1 June 2019 (1 page) |
2 August 2019 | Change of details for Shamir Pravinchandra Budhdeo as a person with significant control on 1 April 2019 (2 pages) |
2 August 2019 | Appointment of Mrs Kalpna Ondhia as a director on 1 June 2019 (2 pages) |
12 March 2019 | Registered office address changed from G P F Lewis House Olds Approach Watford Hertfordshire WD18 9AB United Kingdom to Room 103, Mansion House, Bucknalls Lane Watford WD25 9XX on 12 March 2019 (1 page) |
24 July 2018 | Incorporation Statement of capital on 2018-07-24
|