Ilford Essex
IG1 2LX
Director Name | Ms Jamila Jemzoumi |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Moroccan |
Status | Resigned |
Appointed | 25 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 12 Wingate Road Ilford IG1 2JB |
Registered Address | Unit 8 Office 703 Ilford Plaza 350-352 Ilford Lane Ilford Essex IG1 2LX |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
25 January 2024 | Registered office address changed from 198 Winchester Road London E4 9JP England to Unit 8 Office 703 Ilford Plaza 350-352 Ilford Lane Ilford Essex IG1 2LX on 25 January 2024 (1 page) |
---|---|
12 January 2024 | Registered office address changed from Unit 4 53 Towers Road Grays Essex RM17 6st England to 198 Winchester Road London E4 9JP on 12 January 2024 (1 page) |
30 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
3 August 2023 | Termination of appointment of Jamila Jemzoumi as a director on 3 August 2023 (1 page) |
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
3 August 2023 | Appointment of Mr Ghulam Rasool Sadiqi as a director on 3 August 2023 (2 pages) |
3 August 2023 | Cessation of Jamila Jemzoumi as a person with significant control on 3 August 2023 (1 page) |
3 August 2023 | Notification of Ghulam Rasool Sadiqi as a person with significant control on 3 August 2023 (2 pages) |
19 January 2023 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (2 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
21 September 2021 | Registered office address changed from Unit 8S Ilford Plaza 350-352 Ilford Lane Ilford Essex IG1 2LX England to Unit 4 53 Towers Road Grays Essex RM17 6st on 21 September 2021 (1 page) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (2 pages) |
23 August 2021 | Registered office address changed from Unit 4a 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st England to Unit 8S Ilford Plaza 350-352 Ilford Lane Ilford Essex IG1 2LX on 23 August 2021 (1 page) |
24 November 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
17 December 2019 | Registered office address changed from Unit 1 1 Stour Road London E3 2NT England to Unit 4a 53 Towers Road Globe Industrial Estate Grays Essex RM17 6st on 17 December 2019 (1 page) |
25 November 2019 | Incorporation Statement of capital on 2019-11-25
|