Croydon
CR0 3BD
Director Name | Mrs Riannon Mary Sachdev-Scanlon |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 229 275 Deansgate Manchester M3 4EL |
Director Name | Mr David Mark Baddeley |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2020(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Aurelia Gardens Croydon CR0 3BD |
Director Name | Mr Muhammad Ramzan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2021(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Aurelia Gardens Croydon CR0 3BD |
Registered Address | 8 Broadfield Close Croydon CR0 4XR |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
5 January 2024 | Company name changed brit packaging LTD\certificate issued on 05/01/24
|
---|---|
2 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
25 August 2023 | Registered office address changed from 2 st. Christophers Gardens Thornton Heath CR7 7NS England to 8 Broadfield Close Croydon CR0 4XR on 25 August 2023 (1 page) |
30 May 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
2 March 2023 | Registered office address changed from 29 Aurelia Gardens Croydon CR0 3BD England to 2 st. Christophers Gardens Thornton Heath CR7 7NS on 2 March 2023 (1 page) |
2 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
8 March 2022 | Termination of appointment of Muhammad Ramzan as a director on 8 March 2022 (1 page) |
27 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
28 May 2021 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
5 January 2021 | Appointment of Mr Muhammad Ramzan as a director on 4 January 2021 (2 pages) |
21 October 2020 | Company name changed brit-digtech LIMITED\certificate issued on 21/10/20
|
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (3 pages) |
14 October 2020 | Confirmation statement made on 14 October 2020 with updates (5 pages) |
9 October 2020 | Notification of Javeria Naz as a person with significant control on 5 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of David Mark Baddeley as a director on 4 September 2020 (1 page) |
5 October 2020 | Cessation of David Mark Baddeley as a person with significant control on 4 October 2020 (1 page) |
5 October 2020 | Company name changed uk thc suppliers LIMITED\certificate issued on 05/10/20
|
4 October 2020 | Appointment of Mr Javeria Naz as a director on 4 October 2020 (2 pages) |
4 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
4 October 2020 | Registered office address changed from Office 229 275 Deansgate Manchester M3 4EL England to 29 Aurelia Gardens Croydon CR0 3BD on 4 October 2020 (1 page) |
4 June 2020 | Cessation of Riannon Mary Sachdev-Scanlon as a person with significant control on 4 June 2020 (1 page) |
4 June 2020 | Termination of appointment of Riannon Mary Sachdev-Scanlon as a director on 4 June 2020 (1 page) |
4 June 2020 | Registered office address changed from 143a Abbots Road Abbots Langley Herts WD5 0BJ England to Office 229 275 Deansgate Manchester M3 4EL on 4 June 2020 (1 page) |
4 June 2020 | Notification of David Mark Baddeley as a person with significant control on 4 June 2020 (2 pages) |
4 June 2020 | Appointment of David Mark Baddeley as a director on 4 June 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
2 December 2019 | Registered office address changed from Office 3 Unit R Penfold Works Trading Estate Imperial Way Watford Herts WD24 4YY United Kingdom to 143a Abbots Road Abbots Langley Herts WD5 0BJ on 2 December 2019 (1 page) |
4 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
9 August 2018 | Incorporation Statement of capital on 2018-08-09
|