Thornton Heath
CR7 8EL
Registered Address | 29 Virginia Road Thornton Heath CR7 8EL |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
11 June 2021 | Delivered on: 21 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 118A woodcote valley road, purley, CR8 3BF. Outstanding |
---|---|
11 June 2021 | Delivered on: 21 June 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 118A woodcote valley road, purley, CR8 3BF. Outstanding |
23 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
12 October 2023 | Confirmation statement made on 29 September 2023 with updates (6 pages) |
8 June 2023 | Statement of capital on 25 May 2023
|
10 May 2023 | Statement of capital following an allotment of shares on 5 May 2023
|
8 March 2023 | Satisfaction of charge 129172240001 in full (1 page) |
8 March 2023 | Satisfaction of charge 129172240002 in full (1 page) |
19 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
20 February 2022 | Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page) |
12 December 2021 | Confirmation statement made on 29 September 2021 with updates (6 pages) |
11 December 2021 | Statement of capital following an allotment of shares on 6 December 2021
|
24 August 2021 | Change of details for Nilesh Hasmukh Patel as a person with significant control on 30 September 2020 (2 pages) |
24 August 2021 | Director's details changed for Mr Nilesh Hasmukh Patel on 30 September 2020 (2 pages) |
15 July 2021 | Correction of a Director's date of birth incorrectly stated on incorporation / nilesh hasmukh patel (2 pages) |
8 July 2021 | Resolutions
|
27 June 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
21 June 2021 | Registration of charge 129172240001, created on 11 June 2021 (42 pages) |
21 June 2021 | Registration of charge 129172240002, created on 11 June 2021 (37 pages) |
9 March 2021 | Statement of capital following an allotment of shares on 4 December 2020
|
12 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
12 January 2021 | Resolutions
|
12 January 2021 | Memorandum and Articles of Association (14 pages) |
30 September 2020 | Incorporation Statement of capital on 2020-09-30
|
30 September 2020 | Incorporation Statement of capital on 2020-09-30
|