Chislehurst
Kent
BR7 5HF
Registered Address | The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
22 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
---|---|
11 February 2023 | Micro company accounts made up to 31 July 2022 (8 pages) |
31 January 2023 | Director's details changed for Mr Abayomi Foday Ogunyemi on 2 March 2022 (2 pages) |
8 September 2022 | Registered office address changed from PO Box 4385 12751709: Companies House Default Address Cardiff CF14 8LH to The Cedars 82 Camden Park Road Chislehurst Kent BR7 5HF on 8 September 2022 (1 page) |
9 August 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
9 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
2 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2022 | Registered office address changed to PO Box 4385, 12751709: Companies House Default Address, Cardiff, CF14 8LH on 2 March 2022 (1 page) |
17 August 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
18 January 2021 | Second filing of a statement of capital following an allotment of shares on 28 August 2020
|
18 January 2021 | Second filing of a statement of capital following an allotment of shares on 29 October 2020
|
27 December 2020 | Change of details for Mr Abayomi Foday Ogunyemi as a person with significant control on 30 October 2020 (2 pages) |
19 November 2020 | Registered office address changed from 82 Camden Park Road Chislehurst BR7 5HF England to International House, 64 Nile Street London N1 7SR on 19 November 2020 (1 page) |
30 October 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
1 September 2020 | Statement of capital following an allotment of shares on 28 August 2020
|
17 July 2020 | Incorporation Statement of capital on 2020-07-17
|