Admirals Way
London
E14 9SN
Director Name | Mrs Jabeen Pervaze |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Raleigh House Admirals Way London E14 9SN |
Registered Address | 4 Raleigh House Admirals Way London E14 9SN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
11 March 2024 | Registered office address changed from C/O Ams Accountants 4 Raleigh House Admirals Way Canary Wharf London E14 9SN England to 4 Raleigh House Admirals Way London E14 9SN on 11 March 2024 (1 page) |
---|---|
30 September 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
18 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
26 October 2022 | Notification of Falah Holdings Ltd as a person with significant control on 17 October 2022 (2 pages) |
26 October 2022 | Cessation of Parvaiz Khan as a person with significant control on 17 October 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
17 June 2022 | Registered office address changed from 591 London Road Cheam Sutton Surrey SM3 9AG England to C/O Ams Accountants 4 Raleigh House Admirals Way Canary Wharf London E14 9SN on 17 June 2022 (1 page) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
17 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
15 October 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
28 May 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
5 May 2020 | Statement of capital following an allotment of shares on 6 April 2020
|
5 May 2020 | Resolutions
|
7 October 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
10 September 2018 | Registered office address changed from 3 Grove Crescent Road London E15 1BJ United Kingdom to 591 London Road Cheam Sutton Surrey SM3 9AG on 10 September 2018 (1 page) |
4 September 2018 | Incorporation Statement of capital on 2018-09-04
|